Search icon

WEST PALM BEACH LODGE NO. TWO, FRATERNAL ORDER OF POLICE, INC.

Company Details

Entity Name: WEST PALM BEACH LODGE NO. TWO, FRATERNAL ORDER OF POLICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 1988 (37 years ago)
Document Number: 722790
FEI/EIN Number 23-7194099
Address: 15265 Cedar Bluff PL., Wellington, FL 33414
Mail Address: PO BOX 3171, WEST PALM BEACH, FL 33402
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Myers, Adam Agent 15265 Cedar Bluff PL., Wellington, FL 33414

President

Name Role Address
Myers, Adam President PO BOX 3171, WEST PALM BEACH, FL 33402

Vice President

Name Role Address
Sniffen, Jim Vice President PO BOX 3171, WEST PALM BEACH, FL 33402

2nd Vice President

Name Role Address
Campbell, Dusten 2nd Vice President PO BOX 3171, WEST PALM BEACH, FL 33402

Secretary

Name Role Address
Brett, Chris Secretary PO BOX 3171, WEST PALM BEACH, FL 33402

Treasurer

Name Role Address
Hubbard, Nate Treasurer PO BOX 3171, WEST PALM BEACH, FL 33402

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 Myers, Adam No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 15265 Cedar Bluff PL., Wellington, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 15265 Cedar Bluff PL., Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2002-04-16 15265 Cedar Bluff PL., Wellington, FL 33414 No data
REINSTATEMENT 1988-04-06 No data No data
DISSOLVED BY PROCLAMATION 1974-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State