Entity Name: | MIAMI FRATERNAL ORDER OF POLICE, LODGE NO. 20, 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: | 01 Apr 1964 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 May 1994 (31 years ago) |
Document Number: | 707099 |
FEI/EIN Number |
590199550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 SW 12TH AVE, MIAMI, FL, 33130, US |
Mail Address: | 710 SW 12TH AVE, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Markowitz Andrew | Vice President | 710 SW 12TH AVE, MIAMI, FL, 33130 |
Vanegas Yaosca | Secretary | 710 SW 12TH AVE, MIAMI, FL, 33130 |
Del Rosario Felix | Agent | 710 SW 12TH AVE, MIAMI, FL, 33130 |
Rodriguez Raynier | Treasurer | 710 SW 12TH AVE, MIAMI, FL, 33130 |
Del Rosario Felix | President | 710 SW 12TH AVE, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000099712 | MIAMI POLICE OFFICERS' ASSOCIATION | EXPIRED | 2019-09-11 | 2024-12-31 | - | 710 SW 12 AVE, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-08 | Del Rosario, Felix | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-10 | 710 SW 12TH AVE, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 1999-03-10 | 710 SW 12TH AVE, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-07 | 710 SW 12TH AVE, MIAMI, FL 33130 | - |
AMENDMENT | 1994-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State