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 |
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 |
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 |
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 | - | - |
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