Entity Name: | FRATERNAL ORDER OF POLICE, DISTRICT 7, 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: | 05 Nov 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (14 years ago) |
Document Number: | 765679 |
FEI/EIN Number |
593012199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5505 Hansel Avenue, Orlando, FL, 32809, US |
Mail Address: | PO BOX 720344, ORLANDO, FL, 32872, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE WILLIAM | Assi | PO BOX 720344, ORLANDO, FL, 32872 |
Erwin William | Assi | PO BOX 720344, ORLANDO, FL, 32872 |
STINSON JEFF | Imme | PO BOX 720344, ORLANDO, FL, 32872 |
Marinoni Gus | Assi | PO BOX 720344, ORLANDO, FL, 32872 |
Consolo Robert | Assi | PO BOX 720344, Orlando, FL, 32872 |
Young Sean | Director | PO BOX 720344, ORLANDO, FL, 32872 |
Henriquez Christopher E | Agent | 2761 Frigate Drive, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 2177 E. Michigan Street, Orlando, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 2761 Frigate Drive, ORLANDO, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Henriquez, Christopher E | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2005-09-01 | FRATERNAL ORDER OF POLICE, DISTRICT 7, INC. | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 2177 E. Michigan Street, Orlando, FL 32806 | - |
REINSTATEMENT | 1998-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State