Search icon

FRATERNAL ORDER OF POLICE, DISTRICT 7, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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