Search icon

FRATERNAL ORDER OF POLICE, GATOR LODGE 67, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE, GATOR LODGE 67, 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: 15 Mar 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: 729072
FEI/EIN Number 237297965

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

Address: 3301 N MAIN TER, GAINESVILLE, FL, 32609-2301, US
Mail Address: 3301 N MAIN TER, GAINESVILLE, FL, 32609-2301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayes Stephen C President 3301 N MAIN TER, GAINESVILLE, FL, 326092301
Litchfield Bradford L Treasurer 3301 N MAIN TER, GAINESVILLE, FL, 326092301
Litchfield Bradford L Agent 3301 NORTH MAIN TERR, GAINESVILLE, FL, 32609
Sides Matthew R Secretary 3301 N MAIN TER, GAINESVILLE, FL, 326092301
Rarey Jason M Vice President 3301 N MAIN TER, GAINESVILLE, FL, 326092301
Gonzalez Gilberto Chap 3301 N MAIN TER, GAINESVILLE, FL, 326092301
Griffin Jaron C Guar 3301 N MAIN TER, GAINESVILLE, FL, 326092301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Litchfield, Bradford L -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 3301 NORTH MAIN TERR, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 3301 N MAIN TER, GAINESVILLE, FL 32609-2301 -
CHANGE OF MAILING ADDRESS 2015-01-15 3301 N MAIN TER, GAINESVILLE, FL 32609-2301 -
REINSTATEMENT 2000-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State