Entity Name: | FRATERNAL ORDER OF POLICE ORLANDO LODGE #25, 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: | 21 Nov 1972 (52 years ago) |
Document Number: | 724840 |
FEI/EIN Number |
237178160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5505 S. HANSEL AVE., ORLANDO, FL, 32809 |
Mail Address: | 5505 S. Hansel Ave, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lamont Travis | Secretary | 5505 Hansel Avenue, ORLANDO, FL, 32809 |
CAMPBELL THOMAS | Stat | 5505 Hansel Avenue, ORLANDO, FL, 32809 |
HILLIKER DANA | Vice President | 5505 S. Hansel Ave, ORLANDO, FL, 32809 |
Goss Aaron | Chap | 5505 S. HANSEL AVE., ORLANDO, FL, 32809 |
Krudo Adam | President | 5505 S. Hansel Ave, ORLANDO, FL, 32809 |
CHRISTOPHER E. HENRIQUEZ, CPA, LLC | Agent | - |
Dunlap Shawn | Past | 5505 S. HANSEL AVE., ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000091507 | ORLANDO LODGE 25, FRATERNAL ORDER OF POLICE | ACTIVE | 2013-09-16 | 2028-12-31 | - | 5505 HANSEL AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-02-02 | 5505 S. HANSEL AVE., ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | Christopher E. Henriquez, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 2761 Frigate Drive, ORLANDO, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-25 | 5505 S. HANSEL AVE., ORLANDO, FL 32809 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State