Search icon

FRATERNAL ORDER POLICE LODGE #35, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER POLICE LODGE #35, 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: 25 Jun 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2012 (13 years ago)
Document Number: 709205
FEI/EIN Number 237051905

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

Address: 100 NW 2ND AVE, BOCA RATON, FL, 33432
Mail Address: PO BOX 273302, BOCA RATON, FL, 33427
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kimsal Lazarus President PO BOX 273302, BOCA RATON, FL, 33427
Bissoon Stephen STAT PO BOX 273302, BOCA RATON, FL, 33427
Horne Ashton 1ST PO BOX 273302, BOCA RATON, FL, 33427
GRUBBS ALEC Treasurer PO BOX 273302, BOCA RATON, FL, 33427
Kimsal Lazarus Agent 100 NW 2ND AVE, BOCA RATON, FL, 33432
Shifflett Kelly Secretary PO BOX 273302, BOCA RATON, FL, 33427

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129546 BOCA RATON POLICE OFFICERS' ASSOCIATION ACTIVE 2020-10-05 2025-12-31 - PO BOX 11899, NEWPORT BEACH, CA, 92658

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Bruggerman, Jared -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 100 NW 2ND AVE, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-17 100 NW 2ND AVE, BOCA RATON, FL 33432 -
REINSTATEMENT 2012-10-17 - -
CHANGE OF MAILING ADDRESS 2012-10-17 100 NW 2ND AVE, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2002-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1989-01-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State