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 |
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 |
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 |
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 | - |
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