Search icon

WILLIAM NICHOLS LODGE NO. 8, FRATERNAL ORDER OF POLICE, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM NICHOLS LODGE NO. 8, FRATERNAL ORDER OF POLICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: 702879
FEI/EIN Number 237112790

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 999 - 11th STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 999 - 11th STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROBERT President 999 - 11TH STREET, MIAMI BEACH, FL, 33139
AZICRI SAMUEL Treasurer 999 - 11 STREET, MIAMI BEACH, FL, 33139
BELLO ALEJANDRO Secretary 999 - 11th STREET, MIAMI BEACH, FL, 33139
LESTER REGINALD Vice President 999 11TH STREET, MIAMI BEACH, FL, 33139
BELLO ALEJANDRO Agent 999 11TH STREET, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102910 MIAMI BEACH POLICE OFFICERS FOP LODGE 8 ACTIVE 2019-09-19 2029-12-31 - 999 11TH ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Azicri, Robert -
AMENDMENT 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 999 - 11th STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-03-28 999 - 11th STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-17 999 11TH STREET, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-18
Amendment 2019-02-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State