Search icon

FRATERNAL ORDER OF POLICE - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 1952 (73 years ago)
Date of dissolution: 21 Oct 1974 (50 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 21 Oct 1974 (50 years ago)
Document Number: 808990
FEI/EIN Number 000000000

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

Address: ,, PHILADELPHIA, PA
Mail Address: ,, PHILADELPHIA, PA
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
LINDSEY, T. E. Vice President 2409 N. 36TH AVE., BIRMINGHAM, AL
QUINN, JOHN J. Secretary 4001 WALNUT ST., PHILADELPHIA, PA
VAUGHN, TRACY Treasurer 229 W. TRAIL ST., JACKSON, MI
SWEGO, FRED Director 1311 N. DEQUINCY ST., INDIANAPOLIS, IN
WILSON, JOE B. Director 924 BUENA VISTA DR., ALBUQUERQUE, NM
FISHER, CHARLES H., JR. Agent P.O. BOX 596, MIAMI, FL
DUDEK, JACK President 4091 E. 138TH ST., CLEVELAND, OH

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS FRATERNAL ORDER OF POLICE, MIAMI LODGE NO. 20, 3D2021-2229 2021-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-17725

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY, STEPHANIE K. PANOFF, Bryan E. Capdevila
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations EUGENE G. GIBBONS, Robert C. Buschel
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 9/08/2022
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including October 21, 2022, with no further extensions allowed.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including October 6, 2022.
Docket Date 2022-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including September 22, 2022.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 7/25/22
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO CITY OF MIAMI'S INITIAL BRIEF
On Behalf Of City of Miami
Docket Date 2022-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of City of Miami
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 5/27/2022
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 5/20/2022
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 5/13/2022
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 4/29/2022
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 4/15/2022
Docket Date 2022-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/08/2022
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/09/2022
Docket Date 2022-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/23/2022
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CITY OF MIAMI'S UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2021-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Miami
Docket Date 2021-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2021.
Docket Date 2021-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2021-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CITY OF MIAMI'SUNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Corrected Motion for Extension of Time to file the initial brief is granted to and including June 10, 2022. In light of the extensions that have already been granted, Appellant is cautioned that the Court will not be inclined to grant additional extensions of time absent extraordinary circumstances.
ANITA NAJIY, VS JAVIER ORTIZ, etc., et al., 3D2020-1893 2020-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23051

Parties

Name ANITA NAJIY
Role Appellant
Status Active
Representations ROBERT NEWTON HARRIS, NICOLE A. MILSON
Name JAVIER ORTIZ INC.
Role Appellee
Status Active
Representations Jennifer M. Clark, CHRISTOPHER S. MORIN
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion to Tax Appellate Fees and Costs, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANITA NAJIY
Docket Date 2021-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION TO TAX APPELLATE FEES AND COSTS OF APPELLEES JAVIER ORTIZ AND MIAMI FRATERNAL ORDER OF POLICE, LODGE NO. 20, INC.
On Behalf Of JAVIER ORTIZ
Docket Date 2021-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAVIER ORTIZ
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANITA NAJIY
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANITA NAJIY
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/12/21
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 31, 2020.
Docket Date 2020-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANITA NAJIY
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANITA NAJIY
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
CITY OF MIAMI VS FRATERNAL ORDER OF POLICE, MIAMI LODGE NO. 20, et al., 3D2019-0486 2019-03-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-7760

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations BRETT FEINSTEIN, BRANT C. HADAWAY, JONATHAN C. ABEL, Gary S. Glasser, RIA N. CHATTERGOON, JOANN M. HENNESSEY, Ruben V. Chavez, TERI GUTTMAN VALDES, GINA MENDEZ, RONALD J. COHEN, ANTHONY DIEGUEZ
Name ALFREDO VEGA
Role Appellee
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-07-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of Miami
Docket Date 2020-07-09
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2019-08-07
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1
On Behalf Of City of Miami
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 8/7/19
Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 7/24/19
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 7/3/19
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 6/28/19
Docket Date 2019-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 6/19/19
Docket Date 2020-07-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" TUESDAY, AUGUST 25, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-28
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ The above-styled cause previously set for oral argument on FILLIN "Original date and time" TUESDAY, APRIL 14, 2020, at 9:30 o’clock A.M., has been rescheduled for oral argument on FILLIN "New date and time" \* MERGEFORMAT TUESDAY, AUGUST 25, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.PARTIES AND THEIR COUNSEL PLEASE NOTE:Although the case has been set for an oral argument to be conducted inperson at the Third District Courthouse, that location is tentative. Ifcircumstances warrant, the oral argument may be conducted remotely (by video) instead of in person.The Court will attempt to provide at least two weeks’ advance notice ifcircumstances require that the oral argument be conducted remotely instead of inperson. Additional instructions will be provided at that time to guide you inappearing by video. If oral argument is to be held by video, the Court anticipatesutilizing the Zoom platform. If for any reason counsel is unable to participateremotely by video, please advise the court promptly upon receiving notice of aremote oral argument session so that other arrangements can be made.
Docket Date 2020-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the current public health concerns created by the COVID-19 pandemic, the oral argument scheduled for Tuesday, April 14, 2020, is cancelled. The parties will be notified at a later date whether oral argument will be rescheduled in this case.
Docket Date 2020-02-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, APRIL 14, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-02-07
Type Response
Subtype Reply
Description REPLY ~ ALFREDO VEGA SUR-REPLY BRIEF
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2020-01-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee Alfredo Vegas’s Motion to Strike is denied. The appellee’s request to file a five (5) page sur-reply is granted as stated in the motion.LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2020-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ ALFREDO VEGA'S REQUEST FOR ORAL ARGUMENT
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2020-01-15
Type Response
Subtype Response
Description RESPONSE ~ CITY OF MIAMI'S RESPONSE TO MOTION TO STRIKE
On Behalf Of City of Miami
Docket Date 2019-12-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE EXHIBIT 1 TO THE APPELLANT'S REPLY BRIEF AND/OR LEAVE FOR APPELLEE TO FILE LIMITED RESPONSE
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2019-12-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including December 25, 2019, with no further extensions allowed.
Docket Date 2019-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2019-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 11/4/19
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2019-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Alfredo Vega’s September 18, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 10/21/19
Docket Date 2019-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2019-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 31 days to 10/7/19
Docket Date 2019-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2019-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of City of Miami
Docket Date 2019-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2019-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 6/14/19
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DISIGNATION OF E-MAIL ADDRESS
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2019-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 6/4/19
Docket Date 2019-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-26
Type Notice
Subtype Notice
Description Notice ~ CITY OF MIAMI'S NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of City of Miami
Docket Date 2019-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ADRIAN RODRIGUEZ AND LODGE NO. 20, FRATERNAL ORDER OF POLICE, INC. VS CITY OF MIAMI 3D2018-1956 2018-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-21168

Parties

Name ADRIAN RODRIGUEZ, INC.
Role Appellant
Status Active
Representations Robert C. Buschel, EUGENE G. GIBBONS
Name FRATERNAL ORDER OF POLICE
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations Victoria Mendez, KERRI L. MCNULTY
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADRIAN RODRIGUEZ
Docket Date 2019-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CITY OF MIAMI'S ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s unopposed motion for extension of time to file a response to the appellants’ motion for rehearing and rehearing en banc is granted to and including July 26, 2019.
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE RESPONSE TO MOTION FOR REHEARING AND REEHARING EN BANC
On Behalf Of City of Miami
Docket Date 2019-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ corrected
On Behalf Of ADRIAN RODRIGUEZ
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-05-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-09-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-08-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-08-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ADRIAN RODRIGUEZ
Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s corrected motion for rehearing is hereby denied. LOGUE, SCALES and HENDON, JJ., concur. Appellant’s motion for rehearing en banc is denied. MILLER, J., recused.
Docket Date 2019-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of City of Miami
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/21/19
Docket Date 2018-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADRIAN RODRIGUEZ
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Adrian Rodriguez)-10 days to 12/13/18
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADRIAN RODRIGUEZ
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2018.
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADRIAN RODRIGUEZ
Docket Date 2018-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
ALEX CARULO, et al., VS CITY OF MIAMI BEACH, FLORIDA, etc., 3D2018-1449 2018-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14055

Parties

Name Alex Carulo
Role Appellant
Status Active
Representations Robert C. Buschel, EUGENE G. GIBBONS
Name FRATERNAL ORDER OF POLICE
Role Appellant
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Representations MICHAEL L. ELKINS
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of City of Miami Beach
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami Beach
Docket Date 2019-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Alex Carulo
Docket Date 2019-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alex Carulo
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 2/27/19
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Alex Carulo
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-04-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Alex Carulo
Docket Date 2019-02-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ January 16, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Alex Carulo
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 1/18/19
Docket Date 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 1/14/19
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2018-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/7/19
Docket Date 2018-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties’ joint motion to correct the record is granted, and the record on appeal is corrected with the transcript attached to said motion.
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2018-11-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ Joint
On Behalf Of City of Miami Beach
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/7/18
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2018-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alex Carulo
Docket Date 2018-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Alex Carulo
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/18/18
Docket Date 2018-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 4, 2018.
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Alex Carulo
Docket Date 2018-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF MIAMI VS FRATERNAL ORDER OF POLICE LODGE #20 et al., 3D2017-2784 2017-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-21168

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-21169

Parties

Name City of Miami
Role Appellant
Status Active
Representations Victoria Mendez, KEVIN R. JONES, John A. Greco, STEPHANIE K. PANOFF, Forrest L. Andrews
Name ADRIAN RODRIGUEZ, INC.
Role Appellee
Status Active
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations Robert C. Buschel, EUGENE G. GIBBONS
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees Fraternal Order of Police Lodge #20 and Adrian Rodriguez’s motion for fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, July 10, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s May 29, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2018-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Miami
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of City of Miami
Docket Date 2018-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
Docket Date 2017-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ May 3, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2018-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 4/22/18
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/8/18
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
CITY OF MIAMI, VS WALTER E. HEADLEY, JR., etc., 3D2017-2455 2017-11-15 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
CR-2017-001

Unknown Court
ORDER NUMBER: 17U-269

Parties

Name City of Miami
Role Appellant
Status Active
Representations MICHAEL MATTIMORE, Victoria Mendez, LUKE C. SAVAGE, John A. Greco, KEVIN R. JONES, KERRI L. MCNULTY
Name WALTER E. HEADLEY, JR.
Role Appellee
Status Active
Representations RONALD J. COHEN, ROBERT D. KLAUSNER, ADAM P. LEVINSON, STUART A. KAUFMAN, WILLIAM D. SALMON, PAUL A. DARAGJATI, ANNA R. KLAUSNER PARISH, Osnat K. Rind
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Name HON. DONNA MAGGERT POOLE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES A. BAX
Role Judge/Judicial Officer
Status Active
Name HON. S. CURTIS KISER
Role Judge/Judicial Officer
Status Active
Name Barry E. Dunn
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Barry E. Dunn
Docket Date 2018-01-18
Type Record
Subtype Appendix
Description Appendix ~ to reply.
On Behalf Of City of Miami
Docket Date 2018-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for leave to file a reply is granted. Appellant’s motion for rehearing is hereby denied. Appellant’s motion for stay and appellant’s emergency motion for supplemental stay are denied. The temporary stay entered by this Court on January 9, 2018 is lifted.LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2018-01-31
Type Response
Subtype Response
Description RESPONSE ~ to the aa motion for supplementary stay order
On Behalf Of WALTER E. HEADLEY, JR.
Docket Date 2018-01-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for supplemental stay order.
On Behalf Of City of Miami
Docket Date 2018-01-24
Type Record
Subtype Appendix
Description Appendix ~ to emergency motion.
On Behalf Of City of Miami
Docket Date 2018-01-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file reply to response to motion for rehearing
On Behalf Of WALTER E. HEADLEY, JR.
Docket Date 2018-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file a reply
On Behalf Of City of Miami
Docket Date 2018-01-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of City of Miami
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WALTER E. HEADLEY, JR.
Docket Date 2018-01-16
Type Response
Subtype Response
Description RESPONSE ~ to the amerg. motion for stay of perc order
On Behalf Of WALTER E. HEADLEY, JR.
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WALTER E. HEADLEY, JR.
Docket Date 2018-01-12
Type Response
Subtype Response
Description RESPONSE ~ to the City of Miami's Motion for Rehearing
On Behalf Of WALTER E. HEADLEY, JR.
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2018-01-09
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant’s emergency motion for stay of PERC order pending court’s consideration of City’s motion for rehearing is granted, and the PERC order dated October 18, 2017, is temporarily stayed pending further order of this Court. Appellees are ordered to file a response within seven (7) days from the date of this order to the emergency motion for stay of PERC order. Appellant may file a reply within two (2) days of the date the response is filed. LOGUE, SCALES and LINDSEY, concur.
Docket Date 2018-01-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ of order pending court's consideration of City's motion for rehearing
On Behalf Of City of Miami
Docket Date 2018-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of City of Miami
Docket Date 2018-01-03
Type Record
Subtype Appendix
Description Appendix ~ 1 of 2 in support to motion for rehearing.
On Behalf Of City of Miami
Docket Date 2018-01-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of City of Miami
Docket Date 2017-12-20
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Because the Public Employees Relations Commission order being appealed finds the City of Miami liable but does not establish an amount and the Public Employees Relations Commission has ordered its clerk to open a case for a proceeding to determine the amount the City of Miami must pay, we agree with Appellee that the order is non-final and non-appealable. This appeal is dismissed without prejudice to refiling an appeal challenging this order along with any order awarding an actual amount of backpay if and when such final order is entered.
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-01
Type Response
Subtype Response
Description RESPONSE ~ to Motion to Dismiss
On Behalf Of City of Miami
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALTER E. HEADLEY, JR.
Docket Date 2017-11-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WALTER E. HEADLEY, JR.
Docket Date 2017-11-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of City of Miami
Docket Date 2017-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
CITY OF MIAMI VS MIAMI LODGE #20, FRATERNAL ORDER OF POLICE 3D2017-1733 2017-07-31 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
CA-2017-001

Parties

Name City of Miami
Role Appellant
Status Active
Representations KEVIN R. JONES, Victoria Mendez, STEPHANIE K. PANOFF, Forrest L. Andrews
Name Public Employees Relations Commission
Role Appellee
Status Active
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations EUGENE G. GIBBONS, CARLOS R. LOPEZ, Robert C. Buschel
Name HON. DONNA MAGGERT POOLE
Role Judge/Judicial Officer
Status Active
Name Barry E. Dunn
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Miami
Docket Date 2018-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2018-02-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/27/18
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-12-01
Type Notice
Subtype Notice
Description Notice ~ of Intention of Public Employees Relations Commission Not to Participate in this Appellate proceeding
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 11/27/17
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/20/17
Docket Date 2017-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-08-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-07-31
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-07-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee's motion for rehearing and suggestion to certify questions of great public importance are hereby denied. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur. Appellee's motion for rehearing en banc is denied.
Docket Date 2018-06-04
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing, rehearing en banc and suggestion to certify questions
On Behalf Of City of Miami
Docket Date 2018-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion to certify questions of great public importance
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-05-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for attorney's fees and costs, it is ordered that said motion is granted and remanded to the Florida Public Employees Relations Commission to fix amount.
Docket Date 2018-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2017-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 17, 2017.
Docket Date 2017-08-03
Type Notice
Subtype Notice
Description Notice ~ of designation
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-08-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of City of Miami
CITY OF MIAMI, VS FRATERNAL ORDER OF POLICE LODGE #20, etc., 3D2017-0729 2017-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18748

Parties

Name City of Miami
Role Appellant
Status Active
Representations Forrest L. Andrews, KEVIN R. JONES, Victoria Mendez
Name JAVIER ORTIZ INC.
Role Appellee
Status Active
Name EDWARD LUGO
Role Appellee
Status Active
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations EUGENE G. GIBBONS, Robert C. Buschel
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur. Appellee’s motion for rehearing en banc is denied.
Docket Date 2018-06-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, REHEARING EN BANC
On Behalf Of City of Miami
Docket Date 2018-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2018-06-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-10-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of City of Miami
Docket Date 2017-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2017-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for sanctions.
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 20 days to 10/1/17
Docket Date 2017-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE EUGENE G. GIBBONS 839981
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-08-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2017-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2017-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7/28/17
Docket Date 2017-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 27, 2017.
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami
FRATERNAL ORDER OF POLICE, MIAMI LODGE NO. 20 VS CITY OF MIAMI 3D2016-1849 2016-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-7760

Parties

Name FRATERNAL ORDER OF POLICE
Role Appellant
Status Active
Representations Robert C. Buschel, RONALD J. COHEN, PAUL A. DARAGJATI, ROBERT D. KLAUSNER
Name City of Miami
Role Appellee
Status Active
Representations John A. Greco, Victoria Mendez, STEPHANIE K. PANOFF, JONATHAN C. ABEL, KEVIN R. JONES, CHARLIE B. LEVY, KERRI L. MCNULTY, BRETT FEINSTEIN, TERI GUTTMAN VALDES, Diane H. Tutt
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-08-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-17
Type Notice
Subtype Notice
Description Notice ~ of errata
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-08-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental Briefing in response to the District Court's order of August 11, 2017
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental Briefing
On Behalf Of City of Miami
Docket Date 2017-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We invite the parties to provide this Court with a citation to any Florida case law applying Hunt v. Washington State Apple Advert. Comm¿n, 432 U.S. 333, 343 (1977) to the factual situation in this appeal. See Palm Point Prop. Owners¿ Ass¿n of Charlotte Cty., Inc. v. Pisarski, 626 So. 2d 195, 197 (Fla. 1993) (recognizing a ¿modified¿ version of Hunt¿s associational standing doctrine when addressing standing for trade and professional associations seeking to institute rule challenges under section 120.56(1), Florida Statutes, but stating that ¿our recognition of associational standing in the chapter 120 context was not a blanket adoption of the doctrine. Granting trade and professional associations standing to represent their members was necessary in order to further the legislative purpose of expanding the public¿s ability to contest the validity of agency rules¿) (emphasis added).Additionally, we order the parties to supplement the record with the operative Second Amended Complaint, which was filed on December 27, 2006, according to the trial court¿s case summary in the record.
Docket Date 2017-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 30 days to 7/12/17
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-06-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2017-06-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s June 1, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed as an appendix to said motion.
Docket Date 2017-06-02
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of City of Miami
Docket Date 2017-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2017-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Miami
Docket Date 2017-06-01
Type Notice
Subtype Notice
Description Notice ~ unavailability
On Behalf Of City of Miami
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 2, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Miami
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 4/18/17
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 4/2/17
Docket Date 2017-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 3/12/17
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/26/17
Docket Date 2016-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2016-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/27/17
Docket Date 2016-11-18
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2016-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2016-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2016-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-39 days to 11/18/16
Docket Date 2016-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2016-08-16
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAILL ADDRESS
On Behalf Of City of Miami
Docket Date 2016-08-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2016-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FREDDY D'AGASTINO, ET AL. VS THE CITY OF MIAMI, ET AL. SC2016-0645 2016-04-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-2704

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA040869000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA046161000001

Parties

Name FRATERNAL ORDER OF POLICE
Role Petitioner
Status Active
Name FREDDY D'AGASTINO
Role Petitioner
Status Active
Representations Eugene G. Gibbons, Ronald J. Cohen, Mr. Robert C. Buschel
Name City of Miami
Role Respondent
Status Active
Representations John J. Quick, CHARLES CHESTER MAYS, John A. Greco, Victoria Méndez
Name City of Miami Civilian Investigative Panel
Role Respondent
Status Active
Representations John J. Quick, Adam A. Schwartzbaum, Edward G. Guedes
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations G. HAL JOHNSON, Mr. Robert David Klausner, Adam Phillip Levinson, Paul A. Daragjati
Name Florida Professional Firefighters, Inc.,
Role Amicus - Petitioner
Status Active
Representations Mark A. Touby, Richard A. Sicking
Name NATIONAL ASSOCIATION FOR CIVILIAN OVERSIGHT OF LAW ENFORCEMENT, INC.
Role Amicus - Respondent
Status Active
Representations Ms. Jeanne Baker, Ms. Nancy Gbana Abudu
Name ACLU OF FLORIDA
Role Amicus - Respondent
Status Active
Representations Ms. Nancy Gbana Abudu, Ms. Jeanne Baker
Name Greater Miami Chapter of the ACLU of Florida
Role Amicus - Respondent
Status Active
Representations Ms. Jeanne Baker, Ms. Nancy Gbana Abudu
Name Miami-Dade Branch of the National Association for the Advancement of Colored People
Role Amicus - Respondent
Status Active
Representations Ms. Nancy Gbana Abudu, Ms. Jeanne Baker
Name AMY S. DONNER
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-13
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-07-13
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-06-22
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: We quash the decision below to the extent it affirmed the CIP's authority to issue a subpoena to Lt. D'Agastino. We remand to the district court for further proceedings not inconsistent with this opinion.It is so ordered.
View View File
Docket Date 2017-02-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-10-24
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-10-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 24, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-10-11
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-09-29
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of ACLU OF FLORIDA
View View File
Docket Date 2016-09-19
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of City of Miami
View View File
Docket Date 2016-09-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AS AMICI CURIAE
On Behalf Of ACLU OF FLORIDA
View View File
Docket Date 2016-08-29
Type Record
Subtype Record/Transcript
Description RECORD ~ Electronically filed; 1 volume
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2016-08-23
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Professional Firefighters, Inc., International Association of Firefighters, AFL-CIO, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on August 18, 2016.
Docket Date 2016-08-19
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION
On Behalf Of City of Miami
View View File
Docket Date 2016-08-19
Type Response
Subtype Response
Description RESPONSE ~ THE CITY OF MIAMI CIVILIAN INVESTIGATIVE PANEL'S RESPONSE IN OPPOSITION TO MOTION OF FLORIDA PROFESSIONAL FIREFIGHTERS, INC., INTERNATIONAL ASSOCIATION OF FIREFIGHTERS, AFL-CIO, TO FILE AMICUS CURIAE BRIEF
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2016-08-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OFFLORIDA PROFESSIONAL FIREFIGHTERS, INC.,INTERNATIONAL ASSOCIATION OF FIREFIGHTERS, AFL-CIO,FOR LEA VE TO FILE A BRIEF OF AMICUS CURIAEON BEHALF OF THE PETITIONERS' POSITION
On Behalf Of Florida Professional Firefighters, Inc.,
View View File
Docket Date 2016-08-12
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Florida Police Benevolent Association
View View File
Docket Date 2016-08-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEFOF AMICUS CURIAE,FLORIDA PROFESSIONAL FIREFIGHTERS, INC.,IN SUPPORT OF PETITIONERS' POSITION
On Behalf Of Florida Professional Firefighters, Inc.,
View View File
Docket Date 2016-08-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent Civilian Investigative Panel's motion for extension of time to serve the answer brief on the merits is granted, and all respondents are allowed to and including September 19, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-08-11
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's motion to accept brief as timely filed is granted and petitioner's initial brief on the merits was filed with this Court on August 10, 2016.
Docket Date 2016-08-10
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ PETITIONERS' MOTION TO INITIAL BRIEF OUT OF TIME
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-08-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONERS' INITIAL BRIEF
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-07-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Police Benevolent Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-07-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA POLICE BENEVOLENT ASSOCIATION
On Behalf Of Florida Police Benevolent Association
View View File
Docket Date 2016-07-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-05-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of City of Miami
View View File
Docket Date 2016-05-20
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of Miami
View View File
Docket Date 2016-05-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2016-05-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-27
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioners' second amended jurisdictional brief is accepted and said amended brief was filed with this Court on April 26, 2016. Petitioners' first amended jurisdictional brief filed with this Court on April 26, 2016, is hereby stricken.
Docket Date 2016-04-26
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-04-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ (EXCEEDS THE PAGE LIMIT)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-04-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 16, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-04-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-10-28
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, February 7, 2017.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-09-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Civil Liberties Union (ACLU) of Florida, on its own behalf, and on behalf of the Greater Miami Chapter of the ACLU of Florida, the Miami-Dade Branch of the National Association for the Advancement of Colored People (NAACP), and the National Association for Civilian Oversight of Law Enforcement (NACOLE), is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-07-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including August 9, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-06-28
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits shall be served on or before July 18, 2016; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal shall file the record which shall be properly indexed and paginated on or before August 29, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.
Docket Date 2016-04-26
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction, which was filed with this Court on April 25, 2016, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 16, 2016, to serve an amended brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
BRADLEY WESTPHAL VS CITY OF ST. PETERSBURG, ETC., ET AL. SC2013-1930 2013-10-08 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
10-019508SLR

Unknown Court
1D12-3563

Parties

Name Hon. Ken Burke
Role Appellant
Status Withdrawn
Name BRADLEY WESTPHAL
Role Petitioner
Status Active
Representations Richard A. Sicking, JASON LAWRENCE FOX
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rachel Nordby
Name CITY OF ST. PETERSBURG RISK MANAGEMENT
Role Respondent
Status Active
Name City of St. Petersburg
Role Respondent
Status Active
Representations KIMBERLY D. PROANO, JEANNINE SMITH WILLIAMS
Name INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
Role Amicus - Petitioner
Status Interim
Representations MATTHEW J. MIERZWA, JR.
Name WORKERS' INJURY LAW AND LITIGATION GROUP
Role Amicus - Petitioner
Status Active
Representations Mark L. Zientz
Name FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
Role Amicus - Petitioner
Status Interim
Representations NOAH SCOTT WARMAN
Name AMERICAN ASSOCIATION FOR JUSTICE
Role Amicus - Petitioner
Status Active
Representations ANDRE M. MURA
Name FRATERNAL ORDER OF POLICE
Role Amicus - Petitioner
Status Active
Representations GEOFFREY BICHLER
Name VOICES INC.
Role Amicus - Petitioner
Status Active
Representations BRIAN ORR SUTTER, Jeffrey Edward Appel, BARBARA BALLOW WAGNER
Name POLICE BENEVOLENT ASSOCIATION
Role Amicus - Petitioner
Status Active
Representations GEOFFREY BICHLER
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations William J. McCabe
Name INTERNATIONAL UNION OF POLICE ASSOCIATIONS
Role Amicus - Petitioner
Status Interim
Representations GEOFFREY BICHLER
Name FLORIDA WORKERS' COMPENSATION ADVOCATES
Role Amicus - Petitioner
Status Active
Representations Susan Whaley Fox, RICHARD W. ERVIN, III
Name DOUGLAS L. STEELE
Role Amicus - Petitioner
Status Interim
Name Mr. Michael R. Willats
Role Amicus - Petitioner
Status Interim
Name THOMAS A. WOODLEY
Role Amicus - Petitioner
Status Interim
Name THE FLORIDA ROOFING, SHEET METAL, AND AIR CONDITIONING CONTRACTORS ASSOC
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name THE FLORIDA UNITED BUSINESS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name FLORIDA RETAIL FEDERATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name PUBLIX SUPERMARKETS, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name AMERICAN INSURANCE ASSOCIATION
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name THE FLORIDA ASSOCIATION OF SELF INSURED'S
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name Property Casualty Insurers Association of America
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name ASSOCIATED INDUSTRIES OF FLORIDA INC
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name UNITED PARCEL SERVICE, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name HON. STEPHEN LESLIE ROSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-07-07
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTIONS HAVE BEEN MADE IN THE ABOVE OPINION:Majority:-Page 13, line 18: Changed § 440.15(1), Fla. Stat. (1968) to § 440.15(1), Fla. Stat. (1967)-Page 14, line 5: Changed § 440.15(2), Fla. Stat. (1968) to § 440.15(2), Fla. Stat. (1967)-Page 27, lines 6-7: Changed § 440.15(2), Fla. Stat. (1968) to § 440.15(2), Fla. Stat. (1967)Concurring in Result:-Page 35, lines 5 and 9: Changed "360" to "260"Dissenting:-Page 42, line 2: Changed "District Court" to "district court" -Page 42, line 7: Changed "District Court's" to "district court's"-Page 42, line 12: Removed "(emphasis added)"-Page 43, line 1: Added "(Emphasis added.)" -Page 44, line 3: Changed "workers" to "worker's"-Page 44, footnote line 1: Added a comma following "competent"-Page 44, footnote line 5: Changed "Westphal v. City of St. Petersburg/City of St. Petersburg Risk Management, 122 So. 3d 440, 450 (Fla. 1st DCA 2013)" to "Westphal, 122 So. 3d at 450"-Page 44, footnote line 7: Changed "Westfall" to "Westphal"
View View File
Docket Date 2016-07-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2016-07-07
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Petitioner's motion for clarification to correct citations is denied to the extent that it seeks correction of this Court's usage of WestLaw and slip decision citations. Petitioner's motion is granted to the extent that it seeks clarification to correct the statutory year in the following citation: § 440.15(2), Fla. Stat. (1968) on pages 13, 14, and 27 of Westphal v. City of St. Petersburg, 2016 WL 3191086 (Fla. June 9, 2016). The statutory year in these three citations will be changed from 1968 to 1967 in a corrected opinion. See Fla. R. App. P. 9.330
Docket Date 2016-06-27
Type Miscellaneous Document
Subtype Addendum/Supplement
Description ADDENDUM/SUPPLEMENT ~ TO MOTION FOR CLARIFICATION TO CORRECT CITATIONS (FILED AS LETTER DATED 06/24/2016)
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-06-16
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR CLARIFICATION TO CORRECT CITATIONS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-06-09
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted. The amount is to be determined by the Judge of Compensation Claims after remand to the First District in accordance with our mandate. See Fla. R. App. P. 9.400(b).
Docket Date 2014-02-24
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 02/25/2014: FORWARDED TO NEW ADDRESS MP Voices, Inc. BY: MP Barbara Ballow Wagner 341606
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-11
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Petitioner's motion to supplement the record is granted and the record is supplemented with the First District Court of Appeal's opinion dated February 28, 2013.
Docket Date 2014-02-10
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ W/ATTACHMENT
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-02-05
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ELECTRONICALLY FILED
On Behalf Of Jon S. Wheeler
Docket Date 2014-02-05
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Amicus Curiae Voices, Inc. is granted and said amicus curiae filed their initial brief on the merits with this Court on February 3, 2014.
Docket Date 2013-12-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2016-06-09
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: For all the reasons explained in this opinion, we hold section 440.15(2)(a), Florida Statutes (2009), unconstitutional as applied to Westphal and all others similarly situated, as a denial of access to courts under article I, section 21, of the Florida Constitution. The statute deprives a severely injured worker of disability benefits at a critical time, when the worker cannot return to work and is totally disabled, but the worker's doctors-chosen by the employer-determine that the worker has not reached maximum medical improvement. Such a significant diminution in the availability of benefits for severely injured workers, particularly when considered in conjunction with the totality of changes to the workers' compensation law from 1968, when the access to courts provision was added to our Constitution, to the present, is unconstitutional under our precedent. Accordingly, we quash the First District's en banc decision in Westphal and remand this case to the First District for further proceedings consistent with this opinion. It is so ordered. ***7/07/16: CORRECTED OPINION***
View View File
Docket Date 2016-05-31
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-03-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-03-14
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for the State of Florida is granted, and Allen Winsor is hereby allowed to withdraw as counsel for the State of Florida. The State of Florida will continue to be represented in this matter by attorney Rachel Nordby.
Docket Date 2016-03-10
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of State of Florida
View View File
Docket Date 2015-12-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-10-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-09-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-08-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of St. Petersburg
View View File
Docket Date 2015-07-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-06-22
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ FILED AS "NOTICE OF FIRM NAME AND ADDRESS CHANGE"
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-03-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-08-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-07-21
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-06-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2014-03-26
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-03-14
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF IN SUPPORT OF RESPONDENTS ON BEHALF OF AMICI CURIAE: ASSOCIATED INDUSTRIES OF FLORIDA; ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA; THE FLORIDA CHAMBER OF COMMERCE; THE FLORIDA INSURANCE COUNCIL; THE PROPERTY CASUALTY INSURERS ASSOCIATION OF AMERICA; THE FLORIDA JUSTICE REFORM INSTITUTE; PUBLIX SUPER MARKETS; UNITED PARCEL SERVICE; THE FLORIDA ROOFING, SHEET METAL AND AIR CONDITIONING CONTRACTORS ASSOCIATION; THE FLORIDA RETAIL FEDERATION; THE AMERICAN INSURANCE ASSOCIATION; THE NATIONAL FEDERATION OF INDEPENDENT BUSINESS; THE FLORIDA UNITED BUSINESSES ASSOCIATION, INC.; AND THE FLORIDA ASSOCIATION OF SELF INSUREDS
On Behalf Of ASSOCIATED INDUSTRIES OF FLORIDA, INC.
View View File
Docket Date 2014-03-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, June 5, 2014.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2014-03-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2014-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 02/05/2014 (03/06/2014: FORWARDED TO NEW ADDRESS) MP Voices, Inc. BY: MP Barbara Ballow Wagner 341606
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-04
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF)
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-04
Type Brief
Subtype Answer/Cross Initial-Merit
Description ANSWER/CROSS INITIAL BRIEF-MERITS ~ CITY OF ST. PETERSBURG
On Behalf Of City of St. Petersburg
View View File
Docket Date 2014-02-03
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-02-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF VOICES, INC., IN SUPPORT OF PETITIONER, BRADLEY WESTPHAL (FILED 7 DAYS LATE)
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-01-31
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF THE AMERICAN ASSOCIATION FOR JUSTICE AS AMICUS CURIAE IN SUPPORT OF PETITIONER
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-30
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of amicus curiae, International Association of Fire Fighters' amended initial brief on the merits filed with this Court on January 29, 2014, it is ordered that amicus curiae, International Association of Fire Fighters' initial brief on the merits filed with this Court on January 27, 2014, is hereby stricken.
Docket Date 2014-01-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2014-01-27
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FRATERNAL ORDER OF POLICE
View View File
Docket Date 2014-01-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY ASSOCIATED INDUSTRIES OF FLORIDA; ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA; THE FLORIDA CHAMBER OF COMMERCE; THE PROPERTY CASUALTY INSURERS ASSOCIATION OF AMERICA; THE FLORIDA JUSTICE REFORM INSTITUTE; PUBLIX SUPERMARKETS; UNITED PARCEL SERVICE; THE FLORIDA ROOFING, SHEET METAL AND AIR CONDITIONING CONTRACTORS ASSOCIATION; THE FLORIDA RETAIL FEDERATION; THE AMERICAN INSURANCE ASSOCIATION; THE NATIONAL FEDERATION OF INDEPENDENT BUSINESS; THE FLORIDA UNTIED BUSINESSES ASSOCIATION, INC.; AND THE FLORIDA ASSOCIATION OF SELF INSURED'S
On Behalf Of ASSOCIATED INDUSTRIES OF FLORIDA, INC.
View View File
Docket Date 2014-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, CITY OF ST. PETERSBURG'S RESPONE TO PETITIONER'S MOTION FOR ATTORNEY FEES
On Behalf Of City of St. Petersburg
View View File
Docket Date 2014-01-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2014-01-22
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2014-01-21
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2014-01-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS)
Docket Date 2014-01-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE WORKERS' INJURY LAW AND ADVOCACY GROUP (WILG)FILED ON BEHALF OF PETITIONER BRADLEY WESTPHAL (BRIEF EXCEEDS PAGE LIMIT)
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2014-01-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-01-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ BY WILLIAM H. ROGNER
View View File
Docket Date 2014-01-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Associated Industries of Florida; Associated Builders and Contractors of Florida; The Florida Chamber of Commerce; The Property Casualty Insurers Association of America; The Florida Justice Reform Institute; Publix Supermarkets; United Parcel Service; The Florida Roofing, Sheet Metal and Air Conditioning Contractors Association; The Florida Retail Federation; The American Insurance Association; The National Federation of Independent Business; The Florida Untied Businesses Association, Inc.; And The Florida Association of Self Insured's are hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-01-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Voices, Inc. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Association for Justice is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY VOICES, INC. SUPPORTING POSITION OF PETITIONER
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-01-07
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ MP American Association For Justice AAJ BY: MP Andre M. Mura
Docket Date 2014-01-07
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Andre M. Mura, on behalf of American Association for Justice, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on December 19, 2013.
Docket Date 2014-01-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED BY THE AMERICAN ASSOCIATION FOR JUSTICE TO APPEAR IN SUPPORT OF BRADLEY WESTPHAL
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME DY (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time to serve the answer brief is hereby denied as moot.
Docket Date 2014-01-06
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Walter Joseph Havers, Jr. 627682 (ORDERS DATED 12/19/2013 & 12/20/2013)
View View File
Docket Date 2014-01-03
Type Motion
Subtype Couns Pro Hac Vice Amd (Foreign Couns)
Description MOTION-COUNS PRO HAC VICE AMD (FOREIGN COUNS)
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion to Clarify the Contents of the Brief Record" is hereby granted. The First District Court of Appeal is required to include all the documents mentioned in the above motion in the Record on Appeal.
Docket Date 2014-01-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-12-31
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-12-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The International Association of Fire Fighters is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ OF THE INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2013-12-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motions for leave to file brief as amicus curiae filed by Florida Workers Advocates, Florida Justice Association, and Florida Professional Firefighters, Inc. are hereby granted and they are allowed to file brief only in support of petitioner. The briefs by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ ANDRE M. MURA
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2013-12-18
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ MOTION DOES NOT COMPLY, DATES FOR PREVIOUS MOTIONS FILED & GRANTED ARE MISSING
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2013-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Police Benevolent Association, Fraternal Order of Police, and International Union of Police Associations are hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2013-12-16
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/13/2013
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-12-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY FLORIDA WORKERS ADVOCATES
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2013-12-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Workers Injury Law and Advocacy Group, Inc. is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ OF THE POLICE BENEVOLENT ASSOCIATION, FRATERNAL ORDER OF POLICE, AND INTERNATIONAL UNION OF POLICE ASSOCIATIONS
On Behalf Of POLICE BENEVOLENT ASSOCIATION
View View File
Docket Date 2013-12-09
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. The Court accepts jurisdiction of these cases. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument. Petitioner's initial brief on the merits shall be served on or before January 3, 2014; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 7, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the First District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2013-11-27
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ MPI Florida Justice Association FJA BY: MPI William J. Mccabe 157067 William Harris Rogner 857629 (AMENDED ORDER DATED 10/28/2013 & ORDER DATED 11/19/2013) (12/03/2013: FORWARDED TO CORRECT ADDRESS)
View View File
Docket Date 2013-11-20
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2013-11-19
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion for Rehearing" of this Court's order dated October 28, 2013, is hereby granted and the order of this Court dated October 28, 2013, is hereby amended.
Docket Date 2013-11-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2013-11-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ AMENDED
On Behalf Of POLICE BENEVOLENT ASSOCIATION
View View File
Docket Date 2013-11-04
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Justice Association
View View File
Docket Date 2013-10-29
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ OF 10/28/2013 ORDER
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-10-29
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2013-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-10-28
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ "Respondent/Employer/Self-Insured's Motion to Stay Proceedings" filed in the above cause is granted and proceedings in the First District Court of Appeal and in the Office of the Judges of Compensation Claims (OJCC) in the Division of Administrative Hearings (DOAH), are hereby stayed pending disposition of the petition for review filed herein.***AMENDED 11/19/2013, TO STAY PROCEEDINGS IN CORRECT COURT AND IN OJCC)
Docket Date 2013-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ POLICE BENEVOLENT ASSOCIATION (AMENDED ON 11/05/2013)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Notice
Subtype Discretionary Juris (Cross)
Description NOTICE-DISCRETIONARY JURIS (CROSS)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED ~ ATTACHMENT TO NOTICE-DISCRETIONARY JURIS (CROSS) (LOWER COURT OPINION)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-15
Type Order
Subtype High Profile
Description ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, this case has been designated as a high profile case and all material must be filed through the Florida Courts eFiling Portal. All documents filed will be posted on the Supreme Court web page. Parties are directed to ensure that all documents filed are in compliance with rules 2.420, 2.425 and 2.526 of the Florida Rules of Judicial Administration.
View View File
Docket Date 2013-10-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2013-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI) ~ ***UNCERTIFIED COPY REC'D 10/11/13***
On Behalf Of BRADLEY WESTPHAL
View View File
FRATERNAL ORDER OF POLICE, MIAMI LODGE 20, VS CITY OF MIAMI AND THE STATE OF FLORIDA, 3D2013-2437 2013-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-47918

Parties

Name FRATERNAL ORDER OF POLICE
Role Appellant
Status Active
Representations ROBERT D. KLAUSNER, ADAM P. LEVINSON
Name MIAMI LODGE 20, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Representations DIANA VIZCAINO, John A. Greco
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2013-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 12/2/13
Docket Date 2018-06-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2018-05-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2017-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Appellant is ordered to pay $38.50 to the Clerk of the Court on or before November 27, 2017, for charges involved in the preparation of the record. The record will be forwarded to the Supreme Court of Florida by e-filed on November 22, 2017.
Docket Date 2017-09-26
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ On or before Nov 27, 2017.
Docket Date 2014-08-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2014-08-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing, certification, and request for written opinion is hereby denied. SHEPHERD, C.J., and ROTHENBERG and EMAS, JJ., concur.
Docket Date 2014-07-07
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on July 7, 2014 is hereby recalled as inadvertently entered.
Docket Date 2014-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and certification
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2014-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-04-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's April 21, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2014-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2014-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2014-04-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Robert D. Klausner 244082
Docket Date 2014-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2014-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 3/27/14
Docket Date 2014-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 2/25/14
Docket Date 2014-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/26/14
Docket Date 2013-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2013-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 vols electronic
Docket Date 2013-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2013-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2013-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2013-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 11-2690
On Behalf Of MIAMI LODGE 20, INC.
Docket Date 2013-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
REYNALDO GOYOS, et al., VS THE CITY OF MIAMI, 3D2013-1223 2013-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-6532

Parties

Name FRATERNAL ORDER OF POLICE
Role Appellant
Status Active
Name WALTER E. HEADLEY, JR.
Role Appellant
Status Active
Name MIAMI LODGE 20, INC.
Role Appellant
Status Active
Representations Robert C. Buschel
Name REYNALDO GOYOS
Role Appellant
Status Active
Representations EUGENE G. GIBBONS, Robert C. Buschel
Name City of Miami
Role Appellee
Status Active
Representations John A. Greco, HENRY J. HUNNEFELD, Julie O. Bru
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REYNALDO GOYOS
Docket Date 2013-09-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE John A. Greco 991236 AE Henry J. Hunnefeld 343811 AA Robert C. Buschel 63436
Docket Date 2013-09-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2013-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-2 days to 9/18/13
Docket Date 2013-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-10 days to 9/14/13
Docket Date 2013-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 9/4/13
Docket Date 2013-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2013-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REYNALDO GOYOS
Docket Date 2013-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI LODGE 20, INC.
CITY OF MIAMI, VS FRATERNAL ORDER OF POLICE etc., et al., 3D2012-2255 2012-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-29802

Parties

Name City of Miami
Role Appellant
Status Active
Representations John A. Greco
Name ARMANDO AGUILAR INC
Role Appellee
Status Active
Representations ROBERT D. KLAUSNER
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations ROBERT D. KLAUSNER
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Order of August 20, 2012 is vacated.
Docket Date 2012-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following oral argument in this expedited appeal, the Court:1. Denies the appellees' motions to dismiss this appeal and to vacate the order granting an expedited appeal; and2. Reverses and vacates the "Order Granting Plaintiffs' Motion for Temporary Injunction" entered by the circuit court in the case below on August 20, 2012. The Court's written opinion will follow.WELLS, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2012-09-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-09-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of City of Miami
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of addresses
On Behalf Of City of Miami
Docket Date 2012-08-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2012-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2012-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Robert D. Klausner 244082
Docket Date 2012-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARMANDO AGUILAR
Docket Date 2012-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and vacate order granting aa's emergency motion to expedite
On Behalf Of ARMANDO AGUILAR
Docket Date 2012-08-24
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of City of Miami
Docket Date 2012-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John A. Greco 991236
Docket Date 2012-08-23
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ 1 original and 3 copies.
On Behalf Of City of Miami
Docket Date 2012-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case
Docket Date 2012-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
Docket Date 2012-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0199550 Association Unconditional Exemption 710 SW 12TH AVE, MIAMI, FL, 33130-3120 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2422092
Income Amount 2209659
Form 990 Revenue Amount 2209659
National Taxonomy of Exempt Entities -
Sort Name 20 WALTER E HEADLEY JR LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE 20
EIN 59-0199550
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 20
EIN 59-0199550
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 20
EIN 59-0199550
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 20
EIN 59-0199550
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 20
EIN 59-0199550
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 20
EIN 59-0199550
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 20
EIN 59-0199550
Tax Period 201512
Filing Type E
Return Type 990O
File View File
59-3188751 Association Unconditional Exemption PO BOX 1742, SANFORD, FL, 32772-1742 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 22968
Income Amount 52121
Form 990 Revenue Amount 52121
National Taxonomy of Exempt Entities -
Sort Name 140 SANFORD LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3188751
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1742, Sanford, FL, 32772, US
Principal Officer's Name Thomas Bernosky
Principal Officer's Address PO box 1742, Sanford, FL, 32772, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3188751
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1742, Sanford, FL, 32772, US
Principal Officer's Name Thomas Bernosky
Principal Officer's Address PO Box 1742, Sanford, FL, 32772, US
Website URL Fraternal Order of Police Sanford Lodge 140 Inc
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3188751
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1742, Sanford, FL, 32772, US
Principal Officer's Name Thomas Bernosky
Principal Officer's Address PO Box 1742, Sanford, FL, 32772, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3188751
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1742, Sanford, FL, 32772, US
Principal Officer's Name William Erwin
Principal Officer's Address PO Box 1742, Sanford, FL, 32772, US
Website URL Fraternal Order of Police
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3188751
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1742, Sanford, FL, 32772, US
Principal Officer's Name Thomas Bernosky
Principal Officer's Address PO Box 1742, Sanford, FL, 32772, US
Website URL Fraternal Order of Police
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3188751
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1742, Sanford, FL, 32772, US
Principal Officer's Name Gregory Smith
Principal Officer's Address PO Box 1742, Sanford, FL, 32772, US
Website URL Sanfordfop140.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3188751
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1742, Sanford, FL, 32772, US
Principal Officer's Name John LaBree
Principal Officer's Address PO Box 1742, Sanford, FL, 32772, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3188751
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1742, Sanford, FL, 32772, US
Principal Officer's Name John LaBree
Principal Officer's Address po box 1742, Sanford, FL, 32772, US
Website URL www.sanfordfop140.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3188751
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1742, SANFORD, FL, 327721742, US
Principal Officer's Name Fraternal Ordr of Police Lodge #140
Principal Officer's Address PO Box 1742, Sanford, FL, 327721742, US
Website URL sanfordfop140.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE SANFORD LODGE 140 INC
EIN 59-3188751
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
65-0959223 Association Unconditional Exemption 3300 NW 27TH AVENUE, MIAMI, FL, 33142-5881 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 419451
Income Amount 290826
Form 990 Revenue Amount 290826
National Taxonomy of Exempt Entities -
Sort Name 133 MIAMI-DADE SCHOOLS POL LAG

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE SCHOOL BOARD LODGE 133 INC
EIN 65-0959223
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE SCHOOL BOARD LODGE 133 INC
EIN 65-0959223
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE SCHOOL BOARD LODGE 133 INC
EIN 65-0959223
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE SCHOOL BOARD LODGE 133 INC
EIN 65-0959223
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE SCHOOL BOARD LODGE 133 INC
EIN 65-0959223
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 133
EIN 65-0959223
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 133
EIN 65-0959223
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 133
EIN 65-0959223
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
59-1233193 Association Unconditional Exemption PO BOX 4632, CLEARWATER, FL, 33758-4632 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 349892
Income Amount 198471
Form 990 Revenue Amount 198471
National Taxonomy of Exempt Entities -
Sort Name 10 JACK MARSH MEMORIAL LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE CLEARWATER FLORIDA LODGE 10 INC
EIN 59-1233193
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CLEARWATER FLORIDA LODGE 10 INC
EIN 59-1233193
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CLEARWATER FLORIDA LODGE 10 INC
EIN 59-1233193
Tax Period 201909
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CLEARWATER FLORIDA LODGE 10 INC
EIN 59-1233193
Tax Period 201809
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 10 CLEARWATER FLORIDA LODGE 10 INC
EIN 59-1233193
Tax Period 201709
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CLEARWATER FLORIDA LODGE 10 INC
EIN 59-1233193
Tax Period 201609
Filing Type P
Return Type 990O
File View File
92-1433554 Corporation Unconditional Exemption 219 N MASSACHUSETTS AVE, LAKELAND, FL, 33801-4972 1952-10
In Care of Name % REBECCA JEAN-GILES
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 82296
Income Amount 142675
Form 990 Revenue Amount 142675
National Taxonomy of Exempt Entities -
Sort Name LODGE 185 LAKELAND PD FOP
27-3207469 Association Unconditional Exemption PO BOX 543, OKEECHOBEE, FL, 34973-0543 1952-10
In Care of Name % MICHAEL HAZELLIEF
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 13754
Income Amount 25425
Form 990 Revenue Amount 25425
National Taxonomy of Exempt Entities -
Sort Name 69 OKEECHOBEE CO FOP

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 27-3207469
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 543, Okeechobee, FL, 34973, US
Principal Officer's Name Michael Hazellief
Principal Officer's Address 4351 Hwy 441 North, Okeechobee, FL, 34972, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name OKEECHOBEE FRATERNAL ORDER OF POLICE LODGE 69 INC
EIN 27-3207469
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name OKEECHOBEE FRATERNAL ORDER OF POLICE LODGE 69 INC
EIN 27-3207469
Tax Period 202106
Filing Type E
Return Type 990EO
File View File
Organization Name OKEECHOBEE FRATERNAL ORDER OF POLICE LODGE 69 INC
EIN 27-3207469
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name OKEECHOBEE FRATERNAL ORDER OF POLICE LODGE 69 INC
EIN 27-3207469
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name OKEECHOBEE FRATERNAL ORDER OF POLICE LODGE 69 INC
EIN 27-3207469
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name OKEECHOBEE FRATERNAL ORDER OF POLICE LODGE 69 INC
EIN 27-3207469
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name OKEECHOBEE FRATERNAL ORDER OF POLICE LODGE 69 INC
EIN 27-3207469
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
59-1544689 Association Unconditional Exemption 5530 BEACH BLVD, JACKSONVILLE, FL, 32207-5161 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 2674907
Income Amount 1622503
Form 990 Revenue Amount 1601666
National Taxonomy of Exempt Entities -
Sort Name 530 JACKSONVILLE CONSOLIDATED LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRAT ORDER OF POLICE LODGE 5-30
EIN 59-1544689
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name FRAT ORDER OF POLICE LODGE 5-30
EIN 59-1544689
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name FRAT ORDER OF POLICE LODGE 5-30
EIN 59-1544689
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name FRAT ORDER OF POLICE LODGE 5-30
EIN 59-1544689
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name FRAT ORDER OF POLICE LODGE 5-30
EIN 59-1544689
Tax Period 201709
Filing Type E
Return Type 990O
File View File
Organization Name FRAT ORDER OF POLICE LODGE 5-30
EIN 59-1544689
Tax Period 201609
Filing Type E
Return Type 990O
File View File
59-1604451 Association Unconditional Exemption 9001 TAYLOR RD, SEFFNER, FL, 33584-6305 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 232696
Income Amount 215614
Form 990 Revenue Amount 88900
National Taxonomy of Exempt Entities -
Sort Name 108 HILLSBORUGH SHERIFF

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE LODGE 108
EIN 59-1604451
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 108
EIN 59-1604451
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 108
EIN 59-1604451
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 108
EIN 59-1604451
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 108
EIN 59-1604451
Tax Period 201612
Filing Type E
Return Type 990O
File View File
59-1628878 Association Unconditional Exemption 550 COMMERCE DR, LARGO, FL, 33770-1833 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 283972
Income Amount 392770
Form 990 Revenue Amount 383450
National Taxonomy of Exempt Entities -
Sort Name 43 PINELLAS LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE PINELLAS
EIN 59-1628878
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE PINELLAS
EIN 59-1628878
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE PINELLAS LODGE 43
EIN 59-1628878
Tax Period 201909
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE PINELLAS LODGE 43
EIN 59-1628878
Tax Period 201909
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE PINELLAS LODGE 43
EIN 59-1628878
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE PINELLAS LODGE 43
EIN 59-1628878
Tax Period 201709
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE PINELLAS LODGE 43
EIN 59-1628878
Tax Period 201609
Filing Type P
Return Type 990O
File View File
59-1638054 Association Unconditional Exemption 1049 JULIA DR, MELBOURNE, FL, 32935-4210 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 201625
Income Amount 191272
Form 990 Revenue Amount 191272
National Taxonomy of Exempt Entities -
Sort Name 37 J W DUNN LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE 37 JW DUNN LODGE
EIN 59-1638054
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 37 JW DUNN LODGE
EIN 59-1638054
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 37 JW DUNN LODGE
EIN 59-1638054
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 37 JW DUNN LODGE
EIN 59-1638054
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 37 JW DUNN LODGE
EIN 59-1638054
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 37 JW DUNN LODGE
EIN 59-1638054
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 37 JW DUNN LODGE
EIN 59-1638054
Tax Period 201512
Filing Type E
Return Type 990O
File View File
59-3458481 Association Unconditional Exemption 242 OFFICE PLAZA DR, TALLAHASSEE, FL, 32301-2808 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 162 TALLAHASSEE LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3458481
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Principal Officer's Name Gerry Barrett
Principal Officer's Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3458481
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Principal Officer's Name Gerry Barrett
Principal Officer's Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3458481
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Principal Officer's Name Gerry Barrett
Principal Officer's Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3458481
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Principal Officer's Name Gerry Barrett
Principal Officer's Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3458481
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16055 Sunray Rd, Tallahassee, FL, 32309, US
Principal Officer's Name Gerry Barrett
Principal Officer's Address 16055 Sunray Rd, Tallahassee, FL, 32309, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3458481
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Principal Officer's Name Gerry Barrett
Principal Officer's Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3458481
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US
Principal Officer's Name Gerry Barrett
Principal Officer's Address 242 Office Plaza Dr, Tallahassee, FL, 32301, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE TALLAHASSEE LODGE 162
EIN 59-3458481
Tax Period 201609
Filing Type P
Return Type 990EZ
File View File
30-0445390 Association Unconditional Exemption 8927 HYPOLUXO RD BOX 3100 STE A4, LAKE WORTH, FL, 33467-5249 1952-10
In Care of Name % JOSEPH BERARDI
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 53990
Income Amount 89782
Form 990 Revenue Amount 84993
National Taxonomy of Exempt Entities -
Sort Name 310 NY LODGE 3100

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA FRATERNAL ORDER OF POLICE LODGE NY 3100
EIN 30-0445390
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA FRATERNAL ORDER OF POLICE LODGE NY 3100
EIN 30-0445390
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA FRATERNAL ORDER OF POLICE LODGE NY 3100
EIN 30-0445390
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA FRATERNAL ORDER OF POLICE LODGE NY 3100
EIN 30-0445390
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA FRATERNAL ORDER OF POLICE LODGE NY 3100
EIN 30-0445390
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA FRATERNAL ORDER OF POLICE LODGE NY 3100
EIN 30-0445390
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA FRATERNAL ORDER OF POLICE LODGE NY 3100
EIN 30-0445390
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA FRATERNAL ORDER OF POLICE LODGE NY 3100
EIN 30-0445390
Tax Period 201512
Filing Type E
Return Type 990EO
File View File
31-1005066 Association Unconditional Exemption PO BOX 770626, CORAL SPRINGS, FL, 33077-0626 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 380522
Income Amount 264947
Form 990 Revenue Amount 264947
National Taxonomy of Exempt Entities -
Sort Name 87 CORAL SPRINGS LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE CORAL SPRINGS LODGE 87
EIN 31-1005066
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CORAL SPRINGS LODGE 87
EIN 31-1005066
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CORAL SPRINGS LODGE 87
EIN 31-1005066
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CORAL SPRINGS LODGE 87
EIN 31-1005066
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CORAL SPRINGS LODGE 87
EIN 31-1005066
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CORAL SPRINGS LODGE 87
EIN 31-1005066
Tax Period 201612
Filing Type E
Return Type 990O
File View File
32-0383303 Association Unconditional Exemption PO BOX 621590, OVIEDO, FL, 32762-1590 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 172 SEMINOLE CO SHERIFFS

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2020-05-15
Revocation Posting Date 2020-09-14

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 32-0383303
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 621590, Oviedo, FL, 32762, US
Principal Officer's Name Jimmy Jusino
Principal Officer's Address PO Box 621590, Oviedo, FL, 32762, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 32-0383303
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 621590, Oviedo, FL, 32762, US
Principal Officer's Name Jimmy Jusino
Principal Officer's Address PO Box 621590, Oviedo, FL, 32762, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 32-0383303
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 621590, Oviedo, FL, 32762, US
Principal Officer's Name Jimmy Jusino
Principal Officer's Address PO Box 621590, Oviedo, FL, 32762, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 32-0383303
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 621590, Oviedo, FL, 32762, US
Principal Officer's Name Jimmy Jusino
Principal Officer's Address PO Box 621590, Oviedo, FL, 32762, US
Website URL foplodge172.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SEMINOLE COUNTY SHERIFFS FOP LODGE
EIN 32-0383303
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
59-2107811 Association Unconditional Exemption 1532 US 41 BYPASS S UNIT 146, VENICE, FL, 34293-1032 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 62732
Income Amount 25882
Form 990 Revenue Amount 25882
National Taxonomy of Exempt Entities -
Sort Name 45 SARASOTA CO LAW ENF OFCS

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SARASOTA CO LAW ENFORCEMENT OFFICERS LODGE 45
EIN 59-2107811
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name SARASOTA CO LAW ENFORCEMENT OFFICERS LODGE 45
EIN 59-2107811
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name SARASOTA CO LAW ENFORCEMENT OFFICERS LODGE 45
EIN 59-2107811
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name SARASOTA CO LAW ENFORCEMENT OFFICERS LODGE 45
EIN 59-2107811
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name SARASOTA CO LAW ENFORCEMENT OFFICERS LODGE 45
EIN 59-2107811
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name SARASOTA CO LAW ENFORCEMENT OFFICERS LODGE 45
EIN 59-2107811
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name SARASOTA CO LAW ENFORCEMENT OFFICERS LODGE 45
EIN 59-2107811
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
59-2158232 Association Unconditional Exemption 265 SEVILLA AVE, CORAL GABLES, FL, 33134-6613 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1284158
Income Amount 311040
Form 990 Revenue Amount 260271
National Taxonomy of Exempt Entities -
Sort Name 7 CORAL GABLES LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CORAL GABLES FOP LODGE 7
EIN 59-2158232
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name CORAL GABLES FOP LODGE 7
EIN 59-2158232
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name CORAL GABLES FOP LODGE 7
EIN 59-2158232
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name CORAL GABLES FOP LODGE 7
EIN 59-2158232
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name CORAL GABLES FOP LODGE 7
EIN 59-2158232
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name CORAL GABLES FOP LODGE 7
EIN 59-2158232
Tax Period 201512
Filing Type E
Return Type 990O
File View File
23-7051905 Association Unconditional Exemption PO BOX 273302, BOCA RATON, FL, 33427-3302 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1162996
Income Amount 322348
Form 990 Revenue Amount 177397
National Taxonomy of Exempt Entities -
Sort Name 35 BOCA RATON LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE LODGE 35
EIN 23-7051905
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 35
EIN 23-7051905
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 35
EIN 23-7051905
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 35
EIN 23-7051905
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 35
EIN 23-7051905
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 35
EIN 23-7051905
Tax Period 201512
Filing Type E
Return Type 990O
File View File
23-7118353 Corporation Unconditional Exemption 9314 FOREST HILL BLVD 911, WELLINGTON, FL, 33411-6577 2022-10
In Care of Name -
Group Exemption Number 0000
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 19 PALM BEACH LODGE

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(10): Domestic fraternal societies and associations
Revocation Date 2021-05-15
Revocation Posting Date 2021-08-09

Determination Letter

Final Letter(s) FinalLetter_23-7118353_PALMBEACHLODGENO19FRATERNALORDEROFPOLICEINC_02082022_00.tif

Form 990-N (e-Postcard)

Organization Name Palm Beach Lodge NO19 FOP Inc
EIN 23-7118353
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9314 Forest Hill Blvd 911, wellington, FL, 33411, US
Principal Officer's Name Michael Keehan
Principal Officer's Address 9314 Forest Hill Blvd 911, wellington, FL, 33411, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7118353
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3422, Palm Beach, FL, 33480, US
Principal Officer's Name Michele Pagen
Principal Officer's Address PO Box 3422, Palm Beach, FL, 33480, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7118353
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3422, Palm Beach, FL, 33480, US
Principal Officer's Name Pam Alber
Principal Officer's Address PO Box 3422, Palm Beach, FL, 33480, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7118353
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3422, Palm Beach, FL, 33480, US
Principal Officer's Name Ronald Simmons
Principal Officer's Address PO Box 3422, Palm Beach, FL, 33480, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7118353
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3422, Palm Beach, FL, 33480, US
Principal Officer's Name Ronal Simmons
Principal Officer's Address 369 Palmetto Street, West Palm Beach, FL, 33405, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7118353
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3422, Palm Beach, FL, 33480, US
Principal Officer's Name Ron Simmons
Principal Officer's Address PO Box 3422, Palm Beach, FL, 33480, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7118353
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3422, Palm Beach, FL, 334801622, US
Principal Officer's Name Ronald Simmons
Principal Officer's Address 369 Palmetto Street, West Palm Beach, FL, 33405, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7118353
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3422, Palm Beach, FL, 33480, US
Principal Officer's Name Ronald Simmons
Principal Officer's Address 369 Palmetto Street, West Palm Beach, FL, 33405, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7118353
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3422, Palm Beach, FL, 33480, US
Principal Officer's Name Ronald Simmons
Principal Officer's Address 369 Palmetto Street, West Palm Beach, FL, 33405, US
23-7178160 Association Unconditional Exemption 5505 HANSEL AVE, ORLANDO, FL, 32809-3404 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1806370
Income Amount 637715
Form 990 Revenue Amount 623815
National Taxonomy of Exempt Entities -
Sort Name 25 ORLANDO LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE ORLANDO LODGE
EIN 23-7178160
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE ORLANDO LODGE
EIN 23-7178160
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE ORLANDO LODGE
EIN 23-7178160
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE ORLANDO LODGE
EIN 23-7178160
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE ORLANDO LODGE
EIN 23-7178160
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE ORLANDO LODGE
EIN 23-7178160
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE ORLANDO LODGE
EIN 23-7178160
Tax Period 201512
Filing Type E
Return Type 990O
File View File
23-7278937 Association Unconditional Exemption 5505 HANSEL AVE, ORLANDO, FL, 32809-3404 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1468404
Income Amount 752580
Form 990 Revenue Amount 752580
National Taxonomy of Exempt Entities -
Sort Name 93 ORANGE CO SHERIFF LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ORANGE COUNTY SHERIFF DEPARTMENT FRATERNAL ORDER
EIN 23-7278937
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name ORANGE COUNTY SHERIFF DEPARTMENT FRATERNAL ORDER
EIN 23-7278937
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name ORANGE COUNTY SHERIFF DEPARTMENT FRATERNAL ORDER
EIN 23-7278937
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name ORANGE COUNTY SHERIFF DEPARTMENT FRATERNAL ORDER
EIN 23-7278937
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name ORANGE COUNTY SHERIFF DEPARTMENT FRATERNAL ORDER
EIN 23-7278937
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE ORANGE COUNTY SHERIFF
EIN 23-7278937
Tax Period 201612
Filing Type P
Return Type 990O
File View File
23-7297965 Association Unconditional Exemption 3301 N MAIN TER, GAINESVILLE, FL, 32609-2301 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 446937
Income Amount 119358
Form 990 Revenue Amount 119358
National Taxonomy of Exempt Entities -
Sort Name 67 GATOR LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE GATOR LODGE 67
EIN 23-7297965
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GATOR LODGE 67
EIN 23-7297965
Tax Period 202106
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GATOR LODGE 67
EIN 23-7297965
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GATOR LODGE 67
EIN 23-7297965
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GATOR LODGE 67
EIN 23-7297965
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GATOR LODGE 67
EIN 23-7297965
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GATOR LODGE 67
EIN 23-7297965
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
23-7585449 Association Unconditional Exemption 45 NW 1ST AVE, HOMESTEAD, FL, 33030-5910 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 100,000 to 499,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 233474
Income Amount 3434968
Form 990 Revenue Amount 3434968
National Taxonomy of Exempt Entities -
Sort Name 13 WM F BRANTLEY FOP LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585449
Tax Period 202303
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585449
Tax Period 202203
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585449
Tax Period 201903
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 13 BRANTLEY LODGE
EIN 23-7585449
Tax Period 201703
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 13 BRANTLEY LODGE
EIN 23-7585449
Tax Period 201603
Filing Type E
Return Type 990O
File View File
23-7585454 Association Unconditional Exemption 6912 N FLORIDA AVE, TAMPA, FL, 33604-5560 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 318017
Income Amount 185474
Form 990 Revenue Amount 84670
National Taxonomy of Exempt Entities -
Sort Name 27 TAMPA POLICE LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE LODGE 27
EIN 23-7585454
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 27
EIN 23-7585454
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 27
EIN 23-7585454
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 27
EIN 23-7585454
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 27
EIN 23-7585454
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 27
EIN 23-7585454
Tax Period 201612
Filing Type E
Return Type 990O
File View File
23-7585456 Association Unconditional Exemption 3025 NE 14TH AVE, POMPANO BEACH, FL, 33064-6810 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 1997-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name 23 POMPANO BEACH LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585456
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3025 NE 14 Av, POMPANO BEACH, FL, 33064, US
Principal Officer's Name ROBIN LARSON
Principal Officer's Address 3025 NE 14 AV, POMPANO BEACH, FL, 33064, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585456
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3025 NE 14 AV, Pompano Beach, FL, 33064, US
Principal Officer's Name Pepper Shaw
Principal Officer's Address 3025 NE 14 AV, Pompano Beach, FL, 33064, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE POMPANO
EIN 23-7585456
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
23-7585460 Association Unconditional Exemption PO BOX 51140, JAX BCH, FL, 32240-1140 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 17 NORTHEASTERN LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 51140, Jacksonville Beach, FL, 32240, US
Principal Officer's Name David D Cohill
Principal Officer's Address PO Box 51140, Jacksonville Beach, FL, 32240, US
Website URL www.fop17.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 51140, Jacksonville Beach, FL, 32240, US
Principal Officer's Name David Cohill
Principal Officer's Address PO Box 51140, Jacksonville Beach, FL, 32240, US
Website URL www.fop17.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 51140, Jacksonville Beach, FL, 32240, US
Principal Officer's Name David D Cohill
Principal Officer's Address PO Box 51140, Jacksonville Beach, FL, 32240, US
Website URL www.fop17.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Principal Officer's Name DAVID YOUNG
Principal Officer's Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Principal Officer's Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Principal Officer's Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Principal Officer's Name DAVID YOUNG
Principal Officer's Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Principal Officer's Name DAVID YOUNG
Principal Officer's Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Principal Officer's Name DAVID YOUNG
Principal Officer's Address PO BOX 51140, JACKSONVILLE BEACH, FL, 32240, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 51140, Jacksonville Beach, FL, 32240, US
Principal Officer's Name C David Young
Principal Officer's Address Post Office Box 51140, Jacksonville Beach, FL, 32240, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585460
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 51140, Jacksonville Beach, FL, 32240, US
Principal Officer's Name David Young
Principal Officer's Address PO Box 51140, Jacksonville Beach, FL, 32240, US
Website URL FOPLodge17.com
59-2403368 Association Unconditional Exemption PO BOX 1027, YULEE, FL, 32041-1027 1952-10
In Care of Name % RAYMOND R VARRASSE
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 65 H J YOUNGBLOOD LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2403368
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1027, Yulee, FL, 32097, US
Principal Officer's Name Raymond R Varrasse
Principal Officer's Address 96133 Gravel Creek Dr, Yulee, FL, 32097, US
Website URL FOP Lodge 65 Foundation
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2403368
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96133 GRAVEL CREEK DR, Yulee, FL, 32097, US
Principal Officer's Name Ray Varrassee
Principal Officer's Address 96133 GRAVEL CREEK DR, Yulee, FL, 32097, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2403368
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96133 GRAVEL CREEK DR, YULEE, FL, 32097, US
Principal Officer's Name RAYMOND R VARRASSE
Principal Officer's Address PO BOX 1027, YULEE, FL, 32041, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2403368
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1027, Yulee, FL, 32041, US
Principal Officer's Address 96133 Gravel Creek Dr, Yulee, FL, 32097, US
Website URL rayvarrasse@aol.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2403368
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1027, Yulee, FL, 32041, US
Principal Officer's Address 96133 Gravel Creek Dr, Yulee, FL, 32097, US
Website URL rayvarrasse@aol.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2403368
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1027, Yulee, FL, 32041, US
Principal Officer's Name Raymond R Varrasse
Principal Officer's Address 96133 Gravel Creek Dr, Yulee, FL, 32097, US
Website URL rayvarrasse@aol.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2403368
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1027, Yulee, FL, 32041, US
Principal Officer's Name Raymond R Varrasse
Principal Officer's Address 96133 Gravel Creek Dr, Yulee, FL, 32097, US
Website URL rayvarrasse@aol.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2403368
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1027, Yulee, FL, 320411027, US
Principal Officer's Name Raymond R Varrasse
Principal Officer's Address 96133 Gravel Creek Dr, Yulee, FL, 32097, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2403368
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1027, Yulee, FL, 32041, US
Principal Officer's Name Raymond R Varrasse
Principal Officer's Address 96133 Gravel Creek Dr, Yulee, FL, 32097, US
59-2498480 Association Unconditional Exemption 7786 GRUNDY ST, PENSACOLA, FL, 32507-1573 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1 to 9,999
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 8239
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DISTRICT ONE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE DISTRICT ONE
EIN 59-2498480
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DISTRICT ONE
EIN 59-2498480
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DISTRICT ONE
EIN 59-2498480
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DISTRICT ONE
EIN 59-2498480
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DISTRICT ONE
EIN 59-2498480
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DISTRICT ONE
EIN 59-2498480
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DISTRICT ONE
EIN 59-2498480
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
59-2453225 Association Unconditional Exemption 5530 BEACH BLVD, JACKSONVILLE, FL, 32207-5161 1952-10
In Care of Name % DAVID KILCREASE
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 394814
Income Amount 450776
Form 990 Revenue Amount 450776
National Taxonomy of Exempt Entities -
Sort Name 2 DISTRICT

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRAT ORDER OF POLICE DIST II
EIN 59-2453225
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRAT ORDER OF POLICE DIST II
EIN 59-2453225
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name FRAT ORDER OF POLICE DIST II
EIN 59-2453225
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRAT ORDER OF POLICE DIST II
EIN 59-2453225
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FRAT ORDER OF POLICE DIST II
EIN 59-2453225
Tax Period 201512
Filing Type E
Return Type 990O
File View File
59-2692194 Association Unconditional Exemption 7276 WEST ATLANTIC BLVD 449, MARGATE, FL, 33063-4238 1952-10
In Care of Name % JOSEPH SAFONTE
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 500,000 to 999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 711943
Income Amount 80634
Form 990 Revenue Amount 80634
National Taxonomy of Exempt Entities -
Sort Name 32 BROWARD SHERIFFS LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE BS 32
EIN 59-2692194
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE BS 32
EIN 59-2692194
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE BS 32
EIN 59-2692194
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE BS 32
EIN 59-2692194
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE BS 32
EIN 59-2692194
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE BS 32
EIN 59-2692194
Tax Period 201512
Filing Type E
Return Type 990O
File View File
59-2698065 Association Unconditional Exemption PO BOX 4185, N FT MYERS, FL, 33918-4185 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 84437
Income Amount 63185
Form 990 Revenue Amount 27566
National Taxonomy of Exempt Entities -
Sort Name 3 DISTRICT

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE DIST 3
EIN 59-2698065
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 3
EIN 59-2698065
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 3
EIN 59-2698065
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 3
EIN 59-2698065
Tax Period 202006
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 3
EIN 59-2698065
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 3
EIN 59-2698065
Tax Period 201706
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 3
EIN 59-2698065
Tax Period 201606
Filing Type E
Return Type 990O
File View File
59-2706148 Association Unconditional Exemption PO BOX 151845, CAPE CORAL, FL, 33915-1845 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 920415
Income Amount 514758
Form 990 Revenue Amount 514758
National Taxonomy of Exempt Entities -
Sort Name 33 CAPE CORAL LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CAPE CORAL FRATERNAL ORDER OF POLICE
EIN 59-2706148
Tax Period 202303
Filing Type E
Return Type 990O
File View File
Organization Name CAPE CORAL FRATERNAL ORDER OF POLIC
EIN 59-2706148
Tax Period 202203
Filing Type E
Return Type 990O
File View File
Organization Name CAPE CORAL FRATERNAL ORDER OF POLIC
EIN 59-2706148
Tax Period 202103
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2706148
Tax Period 201903
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2706148
Tax Period 201803
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2706148
Tax Period 201703
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2706148
Tax Period 201603
Filing Type E
Return Type 990EO
File View File
59-2785561 Association Unconditional Exemption PO BOX 5295, LAKELAND, FL, 33807-5295 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 328114
Income Amount 177222
Form 990 Revenue Amount 101872
National Taxonomy of Exempt Entities -
Sort Name 46 POLK COUNTY LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name POLK COUNTY FRATERNAL ORDER OF POLICE INC
EIN 59-2785561
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name POLK COUNTY FRATERNAL ORDER OF POLICE INC
EIN 59-2785561
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name POLK COUNTY FRATERNAL ORDER OF POLICE INC
EIN 59-2785561
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name POLK COUNTY FRATERNAL ORDER OF POLICE INC
EIN 59-2785561
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name POLK COUNTY FRATERNAL ORDER OF POLICE INC
EIN 59-2785561
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name POLK COUNTY FRATERNAL ORDER OF POLICE INC
EIN 59-2785561
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
59-2914281 Association Unconditional Exemption 2641 N MAGNOLIA AVE, OCALA, FL, 34475-9361 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 180995
Income Amount 126281
Form 990 Revenue Amount 126281
National Taxonomy of Exempt Entities -
Sort Name 129 OCALA LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE 129
EIN 59-2914281
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 129
EIN 59-2914281
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 129
EIN 59-2914281
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 129
EIN 59-2914281
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE OCALA LODGE 129 INC
EIN 59-2914281
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE OCALA LODGE 129 INC
EIN 59-2914281
Tax Period 201606
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE OCALA LODGE 129 INC
EIN 59-2914281
Tax Period 201606
Filing Type P
Return Type 990O
File View File
59-2964909 Association Unconditional Exemption PO BOX 9006, ST AUGUSTINE, FL, 32085-9006 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 997423
Income Amount 417650
Form 990 Revenue Amount 412843
National Taxonomy of Exempt Entities -
Sort Name 113 ST JOHNS COUNTY LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ST JOHNS COUNTY LODGE 113 FRATERNAL ORDER OF POLICE INC
EIN 59-2964909
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name ST JOHNS COUNTY LODGE 113 FRATERNAL ORDER OF POLICE INC
EIN 59-2964909
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name ST JOHNS COUNTY LODGE 113 FRATERNAL ORDER OF POLICE INC
EIN 59-2964909
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name ST JOHNS COUNTY LODGE 113 FRATERNAL ORDER OF POLICE INC
EIN 59-2964909
Tax Period 201712
Filing Type P
Return Type 990O
File View File
65-0372295 Association Unconditional Exemption 1634 MEADOWBROOK ST, LAKE PLACID, FL, 33852-0000 1952-10
In Care of Name % C/O ROBERT CAMPBELL
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 99 HIGHLANDS COUNTY LODGE

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-10-10

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0372295
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1634 Meadowbrook St, Lake Placid, FL, 33852, US
Principal Officer's Name Rod Dilling
Principal Officer's Address 1634 Meadowbrook St, Lake Placid, FL, 33852, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0372295
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 520, Lake Placid, FL, 33862, US
Principal Officer's Name Rod Dilling
Principal Officer's Address 1632 Meadowbrook St, Lake Placid, FL, 33852, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0372295
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 7432, Sebring, FL, 33871, US
Principal Officer's Name Rod Dilling
Principal Officer's Address 1632 Meadowbrook St, Lake Placid, FL, 33852, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0372295
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7432, Sebring, FL, 33872, US
Principal Officer's Name William Dilling
Principal Officer's Address PO Box 7432, Sebring, FL, 33872, US
Website URL None
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0372295
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7432, SEBRING, FL, 33871, US
Principal Officer's Name Betty Milam
Principal Officer's Address 3210 Lakeview Dr Apt 33, SEBRING, FL, 33870, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0372295
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 7433, Sebring, FL, 33870, US
Principal Officer's Name Robert Campbell
Principal Officer's Address P O Box 994, Lake Placid, FL, 33862, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0372295
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 7432, SEBRING, FL, 33870, US
Principal Officer's Name ROBERT CAMPBELL
Principal Officer's Address P O BOX 994, LAKE PLACID, FL, 33862, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0372295
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 7023, SEBRING, FL, 33870, US
Principal Officer's Name ROBERT CAMPBELL
Principal Officer's Address P O BOX 994, LAKE PLACID, FL, 33862, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HIGHLANDS COUNTY FRATERNAL ORDER OF POLICE LODGE 99
EIN 65-0372295
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
65-0443347 Association Unconditional Exemption 1230 S NOB HILL RD, DAVIE, FL, 33324-4201 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 505925
Income Amount 245211
Form 990 Revenue Amount 245211
National Taxonomy of Exempt Entities -
Sort Name 100 DAVIE LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DAVIE FRATERNAL ORDER OF POLICE LODGE 100 INC
EIN 65-0443347
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name DAVIE FRATERNAL ORDER OF POLICE LODGE 100 INC
EIN 65-0443347
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name DAVIE FRATERNAL ORDER OF POLICE LODGE 100 INC
EIN 65-0443347
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name DAVIE FRATERNAL ORDER OF POLICE LODGE 100 INC
EIN 65-0443347
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name DAVIE FRATERNAL ORDER OF POLICE LODGE 100 INC
EIN 65-0443347
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name DAVIE FRATERNAL ORDER OF POLICE LODGE 100 INC
EIN 65-0443347
Tax Period 201612
Filing Type E
Return Type 990O
File View File
59-3012199 Association Unconditional Exemption PO BOX 720344, ORLANDO, FL, 32872-0344 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 99464
Income Amount 143425
Form 990 Revenue Amount 143425
National Taxonomy of Exempt Entities -
Sort Name 7 DISTRICT

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE DISTRICT 7 INC
EIN 59-3012199
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE DISTRICT 7 INC
EIN 59-3012199
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE DISTRICT 7 INC
EIN 59-3012199
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE DISTRICT 7 INC
EIN 59-3012199
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE DISTRICT 7 INC
EIN 59-3012199
Tax Period 201612
Filing Type P
Return Type 990O
File View File
59-3043752 Association Unconditional Exemption PO BOX 476, CRESTVIEW, FL, 32536-0476 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 146 NORTH OKALOOSA F O P LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 476, CRESTVIEW, FL, 32536, US
Principal Officer's Name LARRY WARD
Principal Officer's Address PO BOX 476, CRESTVIEW, FL, 32536, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32539, US
Principal Officer's Name Nolan Weeks
Principal Officer's Address PO Box 476, Crestview, FL, 32539, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32536, US
Principal Officer's Name Jay Jones
Principal Officer's Address PO Box 476, Crestview, FL, 32536, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32536, US
Principal Officer's Name Jay Jones
Principal Officer's Address PO Box 476, Crestview, FL, 32536, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32536, US
Principal Officer's Name Jay Jones
Principal Officer's Address PO Box 476, Crestview, FL, 32536, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32539, US
Principal Officer's Name Jay Jones
Principal Officer's Address PO Box 476, Crestview, FL, 32539, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32539, US
Principal Officer's Name Jay Jones
Principal Officer's Address PO Box 476, Crestview, FL, 32539, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32536, US
Principal Officer's Name Jay Jones
Principal Officer's Address PO Box 476, Crestview, FL, 32536, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32536, US
Principal Officer's Name Jay Jones
Principal Officer's Address PO Box 476, Crestview, FL, 32536, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestvew, FL, 32536, US
Principal Officer's Name Jay Jones
Principal Officer's Address PO Box 476, Crestview, FL, 32536, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32536, US
Principal Officer's Name Jay Jones
Principal Officer's Address PO Box 476, Crestview, FL, 32536, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32536, US
Principal Officer's Name Travis Robinson
Principal Officer's Address PO Box 476, Crestview, FL, 32536, US
Organization Name FRATERNAL ORDER OF POLICE NORTH OKALOOSA LODGE 146 INC
EIN 59-3043752
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 476, CRESTVIEW, FL, 32536, US
Principal Officer's Name LARRY W WARD
Principal Officer's Address 4388 JACK POWELL RD, CRESTVIEW, FL, 32539, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32536, US
Principal Officer's Name Larry Ward
Principal Officer's Address PO Box 476, Crestview, FL, 32536, US
Website URL www.northokaloosafop.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3043752
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 476, Crestview, FL, 32536, US
Principal Officer's Name Larry W Ward
Principal Officer's Address PO Box 476, Crestview, FL, 32536, US
Website URL www.northokaloosafop.com
65-0511642 Association Unconditional Exemption PO BOX 530905, MIAMI SHORES, FL, 33153-0905 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 63 MIAMI SHORES LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0511642
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 530905, Miami Shores, FL, 33153, US
Principal Officer's Name Joshua Koop
Principal Officer's Address PO BOX 530905, Miami Shores, FL, 33153, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0511642
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9990 NE 2 AVENUE, MIAMI SHORES, FL, 33138, US
Principal Officer's Name DAWN ROIG
Principal Officer's Address 6815 BISCAYNE BLVD SUITE 103 171, MIAMI, FL, 33138, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0511642
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9990 NE 2 Avenue, Miami Shores, FL, 33138, US
Principal Officer's Name Dawn Roig
Principal Officer's Address 6815 Biscayne Boulevard Suite 103, Miami, FL, 33138, US
Organization Name Fraternal Order of Police
EIN 65-0511642
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 530276, Miami Shores, FL, 331530276, US
Principal Officer's Name JAMES YOUNG
Principal Officer's Address PO Box 530276, Miami Shores, FL, 331530276, US
Organization Name Fraternal Order of Police
EIN 65-0511642
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 530276, Miami Shores, FL, 331530276, US
Principal Officer's Name JAMES YOUNG
Principal Officer's Address PO Box 530276, Miami Shores, FL, 331530276, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0511642
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 530276, Miami Shores, FL, 33153, US
Principal Officer's Name James Young
Principal Officer's Address PO Box 530276, Miami Shores, FL, 33153, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0511642
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 530276, Miami Shores, FL, 33153, US
Principal Officer's Name James Young
Principal Officer's Address PO Box 530276, Miami Shores, FL, 33153, US
59-3059059 Association Unconditional Exemption 5505 HANSEL AVE, ORLANDO, FL, 32809-3404 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 985216
Income Amount 249450
Form 990 Revenue Amount 249450
National Taxonomy of Exempt Entities -
Sort Name 86 JERRY B HADDOCK LDG

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name JERRY B HADDOCK LODGE 86 FRATERNAL ORDER OF POLICE
EIN 59-3059059
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name JERRY B HADDOCK LODGE 86 FRATERNAL ORDER OF POLICE
EIN 59-3059059
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name CHARLES E BROOKFIELD LODGE 86 FOP INC
EIN 59-3059059
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name CHARLES E BROOKFIELD LODGE 86 FOP INC
EIN 59-3059059
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name CHARLES E BROOKFIELD LODGE 86 FOP INC
EIN 59-3059059
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name CHARLES E BROOKFIELD LODGE 86 FOP INC
EIN 59-3059059
Tax Period 201512
Filing Type E
Return Type 990O
File View File
56-2512769 Association Unconditional Exemption PO BOX 11265, NAPLES, FL, 34101-1265 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 14833
Income Amount 38980
Form 990 Revenue Amount 38980
National Taxonomy of Exempt Entities -
Sort Name 14 COLLIER COUNTY DEPUTIES

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 56-2512769
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11265, Naples, FL, 34101, US
Principal Officer's Name Harley Terrill
Principal Officer's Address PO Box11265, Naples, FL, 34101, US
Website URL collierdeputies.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COLLIER DEPUTIES FOP LODGE 14 INC
EIN 56-2512769
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name COLLIER DEPUTIES FOP LODGE 14 INC
EIN 56-2512769
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name COLLIER DEPUTIES FOP LODGE 14 INC
EIN 56-2512769
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name COLLIER DEPUTIES FOP LODGE 14 INC
EIN 56-2512769
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name COLLIER DEPUTIES FOP LODGE 14 INC
EIN 56-2512769
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name COLLIER DEPUTIES FOP LODGE 14 INC
EIN 56-2512769
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
59-3204915 Association Unconditional Exemption PO BOX 100285, PALM BAY, FL, 32910-0285 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 56812
Income Amount 65854
Form 990 Revenue Amount 65854
National Taxonomy of Exempt Entities -
Sort Name POLLAK GROGAN JOHNSON 111

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2014-11-15
Revocation Posting Date 2015-03-09

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3204915
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 100285, plam bay, FL, 329100285, US
Principal Officer's Name robert combs
Principal Officer's Address po box 100285, palm bay, FL, 329100285, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE LODGE 111
EIN 59-3204915
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 111
EIN 59-3204915
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 111
EIN 59-3204915
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 111
EIN 59-3204915
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 111
EIN 59-3204915
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 111
EIN 59-3204915
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
65-0406115 Association Unconditional Exemption 3701 SW 146TH AVE, MIRAMAR, FL, 33027-3710 1952-10
In Care of Name % FATERIAL ORDER OF POLICE LODGE138
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 138 BROWARD FEDERAL LAW ENF LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW 146TH AVE, MIRAMAR, FL, 330273710, US
Principal Officer's Name Richard G Tallent
Principal Officer's Address 3701 SW 146 Avenue, 3701 SW 146 Avenue - Miramar, MIRAMAR, FL, 33027, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW 146TH AVE, MIRAMAR, FL, 330273710, US
Principal Officer's Name Richard Gerard Tallent
Principal Officer's Address 3701 SW 146 AVE, 3701 SW 146 Avenue - Miramar, MIRAMAR, FL, 33027, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW 146TH AVE, MIRAMAR, FL, 330273710, US
Principal Officer's Name Richard G Tallent
Principal Officer's Address 3701 SW 146 AVE, enter apt or suite, Miramar, FL, 33027, US
Website URL fop138.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW 146TH AVE, MIRAMAR, FL, 330273710, US
Principal Officer's Name Richard G Tallent
Principal Officer's Address 3701 SW 146 Avenue, Miramar, FL, 33027, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW 146TH AVE, MIRAMAR, FL, 330273710, US
Principal Officer's Name Richard mi Tallent
Principal Officer's Address 3701 SW 146 AVE enter apt or suite, Miramar, FL, 33027, US
Website URL fop138.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW 146TH AVE, MIRAMAR, FL, 330273710, US
Principal Officer's Name Richard G Tallent
Principal Officer's Address 3701 SW 146 AVE, enter apt or suite, MIRAMAR, FL, 33027, US
Website URL fop138.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW 146TH AVE, MIRAMAR, FL, 330273710, US
Principal Officer's Name Richard Gerard Tallent
Principal Officer's Address 3701 SW 146 Avenue, Miramar, FL, 330273710, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW 146 Avenue, Miramar, FL, 33027, US
Principal Officer's Name RICHARD TALLENT
Principal Officer's Address 3701 SW 146 AVENUE, MIRAMAR, FL, 33027, US
Website URL WWW.FOP138.ORG
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 sw146th ave, Miramar, FL, 33027, US
Principal Officer's Name Richard Tallent
Principal Officer's Address 3701 SW 146th Ave, Miramar, FL, 33027, US
Website URL fop138.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW146th Ave, Miramar, FL, 33027, US
Principal Officer's Name Richard Tallent
Principal Officer's Address 3701 SW 146th Ave, Miramar, FL, 33027, US
Website URL www.fop138.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW 146th Avenue, Miramar, FL, 33027, US
Principal Officer's Name Richard Tallent
Principal Officer's Address 3701 SW 146th Avenue, Miramar, FL, 33027, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 SW 146th Street, Miramar, FL, 330273710, US
Principal Officer's Name Richard Tallent
Principal Officer's Address 3701 SW 146th Street, Miramar, FL, 330273710, US
Website URL www.fop138.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 sw146th ave, Miramar, FL, 33027, US
Principal Officer's Name Richard Tallent
Principal Officer's Address 3701 sw 146th ave, Miramar, FL, 33027, US
Website URL fop138.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 sw146th ave, Miramar, FL, 33027, US
Principal Officer's Name Richard Tallent
Principal Officer's Address 3701 sw 146th ave, Miramar, FL, 33027, US
Website URL fop138.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 sw146th ave, Miramar, FL, 33027, US
Principal Officer's Name Richard Tallent
Principal Officer's Address 3701 sw 146th ave, Miramar, FL, 33027, US
Website URL fop138.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701 sw 146th ave, miramar, FL, 330273710, US
Principal Officer's Name richard tallent
Principal Officer's Address 3701 sw 146th ave, miramar, FL, 33027, US
Website URL www.fop138.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0406115
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 22416, Fort Lauderdale, FL, 33335, US
Principal Officer's Name Richard Tallent
Principal Officer's Address 3701 sw 146th ave, Miramar, FL, 33027, US
Website URL www.fop138.org
65-0501102 Corporation Unconditional Exemption PO BOX 274, MARCO ISLAND, FL, 34146-0274 -
In Care of Name % DENISE WARRICK
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MARCO ISLAND FOP LODGE 95

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0501102
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 735 NE 3rd Ave, Fort Lauderdale, FL, 33304, US
Principal Officer's Name Jonathon Gray
Principal Officer's Address 1008 Manatee Rd, Naples, FL, 34114, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0501102
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 274, Marco Island, FL, 34146, US
Principal Officer's Name Jonathon Gray
Principal Officer's Address PO Box 274, Marco Island, FL, 34146, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0501102
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 274, Marco Island, FL, 34145, US
Principal Officer's Name Mark Huffor
Principal Officer's Address PO Box 274, Marco Island, FL, 34146, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0501102
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 735 NE 3rd Avenue, Fort Lauderdale, FL, 33304, US
Principal Officer's Name George Woolley
Principal Officer's Address 735 NE 3rd Avenue, Fort Lauderdale, FL, 33304, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0501102
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 735 NE 3 AVENUE, Fort Lauderdale, FL, 33304, US
Principal Officer's Name George Woolley
Principal Officer's Address 735 NE 3 AVENUE, Fort Lauderdale, FL, 33304, US
Organization Name FRATERNAL ORDER OF POLICE FLORIDA STATE POLICE OFFICERS LODGE #95
EIN 65-0501102
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5810 SW 130 AVE, SOUTHWEST RANCHES, FL, 33330, US
Principal Officer's Name LINDSAY MCDONALD
Principal Officer's Address 5810 SW 130 AVE, SOUTHWEST RANCHES, FL, 33330, US
Organization Name Fraternal Order Of Police Florida State Police Officers Lodge #95
EIN 65-0501102
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 22883, Fort Lauderdale, FL, 33335, US
Principal Officer's Name Denise L Warrick
Principal Officer's Address PO Box 22883, Fort Lauderdale, FL, 33335, US
Organization Name Fraternal Order Of Police Florida State Police Officers Lodge #95
EIN 65-0501102
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 22883, Fort Lauderdale, FL, 33335, US
Principal Officer's Name Denise L Warrick
Principal Officer's Address PO Box 22883, Fort Lauderdale, FL, 33335, US
Organization Name FRATERNAL ORDER OF POLICE FLORIDA STATE POLICE OFFICERS LODGE #95
EIN 65-0501102
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 22883, FORT LAUDERDALE, FL, 33335, US
Principal Officer's Name DENISE L WARRICK
Principal Officer's Address PO BOX 22883, FORT LAUDERDALE, FL, 33335, US
Organization Name FRATERNAL ORDER OF POLICE FLORIDA STATE POLICE OFFICERS LODGE #95
EIN 65-0501102
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 22883, FORT LAUDERDALE, FL, 33335, US
Principal Officer's Name DENISE L WARRICK
Principal Officer's Address PO BOX 22883, FORT LAUDERDALE, FL, 33335, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0501102
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 22883, Fort Lauderdale, FL, 33335, US
Principal Officer's Name Denise Warrick
Principal Officer's Address P O Box 22883, Fort Lauderdale, FL, 33335, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0501102
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 22883, Fort Lauderdale, FL, 33335, US
Principal Officer's Name Denise Warrick
Principal Officer's Address P O Box 22883, Fort Lauderdale, FL, 33335, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0501102
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 22883, Fort Lauderdale, FL, 33335, US
Principal Officer's Name Denise Warrick
Principal Officer's Address P O Box 22883, Fort Lauderdale, FL, 33335, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0501102
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 22883, Fort Lauderdale, FL, 33335, US
Principal Officer's Name Denise Warrick
Principal Officer's Address P O Box 22883, Fort Lauderdale, FL, 33335, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0501102
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22883, Fort Lauderdale, FL, 33335, US
Principal Officer's Name Denise Warrick
Principal Officer's Address PO Box 22883, Fort Lauderdale, FL, 33335, US
88-3485179 Corporation Unconditional Exemption PO BOX 618, MIDDLEBURG, FL, 32050-0618 1952-10
In Care of Name % JOHN REVIS
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name CLAY COUNTY SCHOOLS LODGE 190 INC
88-3813911 Corporation Unconditional Exemption 11000 TERMINAL ACCESS ROAD, FORT MYERS, FL, 33913-8209 1952-10
In Care of Name % ZACHARY COLLINS
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LEE CTY PORT AUTH FOP 191

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 88-3813911
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11000 Terminal Access Road, Fort Myers, FL, 33913, US
Principal Officer's Name Christian Reynolds
Principal Officer's Address 4235 NW 35th Street, Cape Coral, FL, 33993, US
59-0904671 Association Unconditional Exemption 10680 NW 25TH STREET, DORAL, FL, 33172-2199 1972-11
In Care of Name % KATHY MILLS
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 6 METROPOLTIAN DADE CO

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25th Street, Doral, FL, 33172, US
Principal Officer's Name Steadman Stahl
Principal Officer's Address 10680 NW 25th Street, Doral, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NE 25TH STREET, DORAL, FL, 33172, US
Principal Officer's Name LEE COWART
Principal Officer's Address 10680 NE 25TH STREET, DORAL, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25TH STREET, DORAL, FL, 33172, US
Principal Officer's Name LEE COWART
Principal Officer's Address 10680 NW 25TH STREET, DORAL, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25TH STREET, DORAL, FL, 33172, US
Principal Officer's Name STEADMAN STAHL
Principal Officer's Address 10680 NW 25TH STREET, DORAL, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25TH STREET, DORAL, FL, 33172, US
Principal Officer's Name STEADMAN STAHL
Principal Officer's Address 10680 NW 25TH STREET, DORAL, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NE 25th Street, Doral, FL, 33172, US
Principal Officer's Name Steadman Stahl
Principal Officer's Address 10680 NW 25th Street, Doral, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25th Street, Doral, FL, 33172, US
Principal Officer's Name STEADMAN STAHL
Principal Officer's Address 10680 NW 25TH STREET, DORAL, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25TH STREET, DORAL, FL, 33172, US
Principal Officer's Name JOHN RIVERA
Principal Officer's Address 10680 NW 25TH STREET, DORAL, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25th Street, Doral, FL, 33172, US
Principal Officer's Name John Rivera
Principal Officer's Address 10680 NW 25th Street, Doral, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25TH STREET, DORAL, FL, 331722108, US
Principal Officer's Name JOHN RIVERA
Principal Officer's Address 10680 NW 25TH STREET, DORAL, FL, 331722108, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25 Street, Doral, FL, 33172, US
Principal Officer's Name John Rivera
Principal Officer's Address 10680 NW 25 Street, Doral, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25 Street, Doral, FL, 331722108, US
Principal Officer's Name John Riera
Principal Officer's Address 10680 NW 25 Street, Doral, FL, 331722108, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25 Street, Doral, FL, 33172, US
Principal Officer's Name Jorge Durand
Principal Officer's Address 10680 NW 25 Street, Doral, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Dade County PBA Building, 10680 NW 25 Street, Doral, FL, 33172, US
Principal Officer's Name Jorge Durand
Principal Officer's Address 10680 NW 25 Street, Doral, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25th Street, Doral, FL, 331722108, US
Principal Officer's Name Jorge Durand
Principal Officer's Address 10680 NW 25th Street, Doral, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25th Street, Doral, FL, 33172, US
Principal Officer's Name Jorge Durand
Principal Officer's Address 10680 NW 25th Street, Doral, FL, 33172, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-0904671
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10680 NW 25 STREET, DORAL, FL, 331722108, US
Principal Officer's Name GEORGE DURAND
Principal Officer's Address 10680 NE 25 STREET, DORAL, FL, 331722108, US
45-5009246 Corporation Unconditional Exemption 2511 MOODY BLVD, FLAGLER BEACH, FL, 32136-4407 2016-09
In Care of Name % RONALD CONKLIN
Group Exemption Number 0000
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 171 PTL P CARDILLO MEM

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2015-11-15
Revocation Posting Date 2016-04-11

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 45-5009246
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2511 Moody Boulevard, Flagler Beach, FL, 32136, US
Principal Officer's Name Timothy Smith
Principal Officer's Address 38 Edgely Ln, Palm Coast, FL, 32164, US
Website URL foplodge171.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 45-5009246
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2511 Moody Bolevard, Flager Beach, FL, 32136, US
Principal Officer's Name Timothy Smith
Principal Officer's Address 38 Edgely Ln, Palm Coast, FL, 32164, US
Website URL foplodge171.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 45-5009246
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 352643, PALM COAST, FL, 32135, US
Principal Officer's Name Timothy Smith
Principal Officer's Address 38 Edgely Ln, Palm Coast, FL, 32164, US
Website URL FOPLODGE171.ORG
Organization Name FRATERNAL ORDER OF POLICE
EIN 45-5009246
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 352643, Palm Coast, FL, 32135, US
Principal Officer's Name Timothy Smith
Principal Officer's Address 38 Edgely Ln, Palm Coast, FL, 32164, US
Website URL foplodge171.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 45-5009246
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 352643, Palm Coast, FL, 32135, US
Principal Officer's Name Timothy Smith
Principal Officer's Address 38 Edgely Ln, Palm Coast, FL, 32164, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 45-5009246
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 352643, Palm Coast, FL, 32135, US
Principal Officer's Name Timothy Smith
Principal Officer's Address 38 Edgely Ln, Palm Coast, FL, 32164, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 45-5009246
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 352643, PALMCOAST, FL, 32135, US
Principal Officer's Name Timothy Smith
Principal Officer's Address 38 Edgely Ln, Palm Coast, FL, 32164, US
Website URL foplodge171.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 45-5009246
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 352643, Palm Coast, FL, 32135, US
Principal Officer's Name Timothy Smith
Principal Officer's Address 38 Edgely Ln, Palm Coast, FL, 32164, US
Website URL foplodge171@org
Organization Name FRATERNAL ORDER OF POLICE
EIN 45-5009246
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 352643, Palm Coast, FL, 32135, US
Principal Officer's Name Edwin R Aviles
Principal Officer's Address 20 Woodford Ln, Palm Coast, FL, 32164, US
Website URL www.foplodge171.org
59-1053347 Association Unconditional Exemption PO BOX 31465, PALM BCH GDNS, FL, 33420-1465 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 248668
Income Amount 103721
Form 990 Revenue Amount 103721
National Taxonomy of Exempt Entities -
Sort Name 26 GULFSTREAM LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE GULFSTREAM LODGE 26 INC
EIN 59-1053347
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GULFSTREAM LODGE 26 INC
EIN 59-1053347
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GULFSTREAM LODGE 26 INC
EIN 59-1053347
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GULFSTREAM LODGE 26 INC
EIN 59-1053347
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GULFSTREAM LODGE 26 INC
EIN 59-1053347
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE GULFSTREAM LODGE 26 INC
EIN 59-1053347
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name FOP GULFSTREAM LODGE 26 INC
EIN 59-1053347
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
59-3486687 Association Unconditional Exemption PO BOX 10690, BROOKSVILLE, FL, 34603-0690 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 71181
Income Amount 146848
Form 990 Revenue Amount 146848
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Mutual/Membership Benefit N.E.C.
Sort Name 164 HERNANDO COUNTY LODGE

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Determination Letter

Final Letter(s) FinalLetter_59-3486687_FRATERNALORDEROFPOLICEHERNANDOCITRUSLODGE164INC_01062014_01.tif
FinalLetter_59-3486687_FRATERNALORDEROFPOLICEHERNANDOCITRUSLODGE164INC_01062014_02.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE HERNANDO
EIN 59-3486687
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE HERNANDO
EIN 59-3486687
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE HERNANDO CITRUS LODGE 164 INC
EIN 59-3486687
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE HERNANDO CITRUS LODGE 164 INC
EIN 59-3486687
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE HERNANDO CITRUS LODGE 164 INC
EIN 59-3486687
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE HERNANDO CITRUS LODGE 164 INC
EIN 59-3486687
Tax Period 201612
Filing Type E
Return Type 990O
File View File
92-1833642 Association Unconditional Exemption 44 HIDDEN COVE DR, VALPARAISO, FL, 32580-1263 1952-10
In Care of Name % ALVIN BURNS
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 192 DOD LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 92-1833642
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 Hidden Cove Dr, Valparaiso, FL, 32580, US
Principal Officer's Name Alvin Burns
Principal Officer's Address 44 Hidden Cove Dr, Valparaiso, FL, 32580, US
59-3551924 Corporation Unconditional Exemption 1300 N DONNELLY ST, MOUNT DORA, FL, 32757-2812 2025-02
In Care of Name % JEAN SYLDOR
Group Exemption Number 0000
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 147 CITY OF MOUNT DORA LODGE

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2021-05-15
Revocation Posting Date 2023-03-29

Determination Letter

Final Letter(s) FinalLetter_59-3551924_CITYOFMOUNTDORAFOPLODGE147INC_11052014.tif
FinalLetter_59-3551924_CITYOFMOUNTDORAFOPLODGE147INC_06262024_00.pdf

Form 990-N (e-Postcard)

Organization Name FRATERN ORDER OF POLICE 147 CITY OF MOUNT DORA
EIN 59-3551924
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 N DONNELL ST, MOUNT DORA, FL, 32757, US
Principal Officer's Name GARY HUTCHESON
Principal Officer's Address 1300 N DONNELL ST, MOUNT DORA, FL, 32757, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3551924
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 North Donnelly Street, MOUNT DORA, FL, 32757, US
Principal Officer's Address 1300 North Donnelly Street, Mount Dora, FL, 32757, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3551924
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 N DONNELLY ST, MOUNT DORA, FL, 32757, US
Principal Officer's Name HECTOR FIGUEROA
Principal Officer's Address 1300 N DONNELLY STREET, MOUNT DORA, FL, 32757, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3551924
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 Donnelly Street, Mount Dora, FL, 32757, US
Principal Officer's Name Adam Helfant
Principal Officer's Address 1300 Donnelly Street, Mount Dora, FL, 32757, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3551924
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 North Donnelly Street, Mount Dora, FL, 32757, US
Principal Officer's Name Clay Parker
Principal Officer's Address 1300 North Donnelly Street, Mount Dora, FL, 32757, US
83-1907983 Association Unconditional Exemption 1415 W OAK ST UNIT 422684, KISSIMMEE, FL, 34742-7110 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name KISSIMMEE PD LODGE 183

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 83-1907983
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1415 W Oak St Ste 422684, Kissimmee, FL, 34742, US
Principal Officer's Name Brian Renderos
Principal Officer's Address 1415 W Oak St Ste 422684, Kissimmee, FL, 34742, US
Organization Name FRATERNAL ORDER OF POLICE GRAND LODGE
EIN 83-1907983
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 422684, KISSIMMEE, FL, 34742, US
Principal Officer's Name Stacey Legel
Principal Officer's Address PO Box 422684, KISSIMMEE, FL, 34742, US
Organization Name FRATERNAL ORDER OF POLICE GRAND LODGE
EIN 83-1907983
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 422684, KISSIMMEE, FL, 34742, US
Principal Officer's Name Adam Phillips
Principal Officer's Address PO BOX 422684, KISSIMMEE, FL, 34742, US
Organization Name FRATERNAL ORDER OF POLICE GRAND LODGE
EIN 83-1907983
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 422684, Kissimmee, FL, 34742, US
Principal Officer's Name Rebekah Morris
Principal Officer's Address PO Box 422684, Kissimmee, FL, 34742, US
65-0149464 Association Unconditional Exemption 10440 W OAKLAND PARK BLVD, SUNRISE, FL, 33351-6822 1952-10
In Care of Name % ROGER KREGE
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 80 SUNRISE LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10440 W Oakland Park Blvd, Sunrise, FL, 33351, US
Principal Officer's Name Steve Negron
Principal Officer's Address 10440 W Oakland Park Blvd, Sunrise, FL, 33351, US
Website URL foplodge80.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Name Steven Negron
Principal Officer's Address 10440 W Oakland Park Blvd, Sunrise, FL, 33351, US
Website URL foplodge80.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Name Steven Negron
Principal Officer's Address PO Box 450086, Sunrise, FL, 33345, US
Website URL foplodge80.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Address PO Box 450086, Sunrise, FL, 33345, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Address PO Box 450086, Sunrise, FL, 33345, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Address PO Box 450086, Sunrise, FL, 33345, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Address PO Box 450086, Sunrise, FL, 33345, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Name Roger Krege
Principal Officer's Address PO Box 450086, Sunrise, FL, 33345, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1844 N Nob Hill Rd Unit 231, Plantation, FL, 33322, US
Principal Officer's Name Roger Krege
Principal Officer's Address 1844 N Nob Hill Rd Unit 231, Plantation, FL, 33322, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Name Roger Krege
Principal Officer's Address PO Box 450086, Sunrise, FL, 33345, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Name Roger Krege
Principal Officer's Address PO Box 450086, Sunrise, FL, 33345, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1844 N Nob Hill Rd 231, Plantation, FL, 33322, US
Principal Officer's Name Roger Krege
Principal Officer's Address 1844 N Nob Hill Rd 231, Plantation, FL, 33322, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1844 N Nob Hill Rd 231, Plantation, FL, 33322, US
Principal Officer's Name Roger Krege
Principal Officer's Address 1844 N Nob Hill Rd 231, Plantation, FL, 33322, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1844 N Nob Hill Rd 231, Plantation, FL, 33322, US
Principal Officer's Name Roger Krege
Principal Officer's Address 1844 N Nob Hill Rd 231, Plantation, FL, 33322, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Name Roger Krege
Principal Officer's Address PO Box 450086, Sunrise, FL, 33345, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 33345, US
Principal Officer's Name Roger Krege
Principal Officer's Address PO Box 450086, Sunrise, FL, 33345, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 333450086, US
Principal Officer's Name Roger A Krege
Principal Officer's Address POBox 450086, Sunrise, FL, 333450086, US
Website URL fopsunrise80@aol.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0149464
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 450086, Sunrise, FL, 333450086, US
Principal Officer's Name Roger Krege
Principal Officer's Address PO Box 450086, Sunrise, FL, 333450086, US
92-3954267 Association Unconditional Exemption 10501 FGCU BLVD S, FORT MYERS, FL, 33965-6502 1952-10
In Care of Name % UNIV POLICE - JOE ANDERSON
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name 195 FGCU FOP LODGE
31-1103284 Association Unconditional Exemption PO BOX 15025, PLANTATION, FL, 33318-5025 1952-10
In Care of Name % KATHY CUMMINGS
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 53 BROWARD ATLANTIC COAST LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15025, PLANTATION, FL, 33317, US
Principal Officer's Name STEPHEN EDWARDS
Principal Officer's Address PO BOX 15025, PLANTATION, FL, 33318, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15025, PLANTATION, FL, 33317, US
Principal Officer's Name STEPHEN EDWARDS
Principal Officer's Address PO BOX 15025, PLANTATION, FL, 33318, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15025, PLANTATION, FL, 33317, US
Principal Officer's Name ALTHEA TURNER
Principal Officer's Address PO BOX 15025, PLANTATION, FL, 33317, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15025, PLANTATION, FL, 33317, US
Principal Officer's Name CATHERINE CUMMINGS
Principal Officer's Address PO BOX 15025, PLANTATION, FL, 33317, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15025, PLANTATION, FL, 33317, US
Principal Officer's Name CATHERINE CUMMINGS
Principal Officer's Address PO BOX 15025, PLANTATION, FL, 33317, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15025, PLANTATION, FL, 33317, US
Principal Officer's Name CATHERINE CUMMINGS
Principal Officer's Address PO BOX 15025, PLANTATION, FL, 33317, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15025, Plantation, FL, 33317, US
Principal Officer's Name Kathy Cummings
Principal Officer's Address PO Box 15025, Plantation, FL, 33317, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15025, Plantation, FL, 33318, US
Principal Officer's Name Kathy Cummings
Principal Officer's Address PO Box 15025, Plantation, FL, 33318, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15025, Fort Lauderdale, FL, 33316, US
Principal Officer's Name Paul Arndt
Principal Officer's Address PO BOX 15025, Fort Lauderdale, FL, 33318, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15025, Plantation, FL, 33318, US
Principal Officer's Name Paul Arndt
Principal Officer's Address PO Box 15025, Plantation, FL, 33318, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 15025, Fort Lauderdale, FL, 33318, US
Principal Officer's Name Paul Arndt
Principal Officer's Address Po Box 15025, Fort Lauderdale, FL, 33318, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15025, Plantation, FL, 333185025, US
Principal Officer's Name Thomas Holifield
Principal Officer's Address PO Box 15025, Plantation, FL, 333185025, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103284
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address p o box 15025, plantation, FL, 333185025, US
Principal Officer's Name Kay Whiffin
Principal Officer's Address p o box 15025, plantation, FL, 333185025, US
31-1103286 Association Unconditional Exemption PO BOX 772018, MIAMI, FL, 33177-0034 1952-10
In Care of Name % ROBERT RIVERA
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 127 SOUTH FLORIDA FEDERAL

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 772018, MIAMI, FL, 33177, US
Principal Officer's Name MONSERRATE BURGOS
Principal Officer's Address PO BOX 772018, MIAMI, FL, 33177, US
Website URL https://www.fop127miami.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 772018, MIAMI, FL, 33194, US
Principal Officer's Name MONSERRATE BURGOS
Principal Officer's Address PO BOX 772018, MIAMI, FL, 33194, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 772018, MIAMI, FL, 33177, US
Principal Officer's Name MONSERRATE BURGOS
Principal Officer's Address PO BOX 772018, MIAMI, FL, 33177, US
Website URL www.FOP127MIAMI.COM
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13727 SW 152 Street, Miami, FL, 33177, US
Principal Officer's Address PO Box 772018, Miami, FL, 33177, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 772018, Miami, FL, 33177, US
Principal Officer's Name Robert Rivera
Principal Officer's Address PO Box 772018, Miami, FL, 33177, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 772018, Miami, FL, 33177, US
Principal Officer's Name Robert Rivera
Principal Officer's Address PO Box 772018, Miami, FL, 33177, US
Website URL www.fop127miami.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 772018, Miami, FL, 33177, US
Principal Officer's Address PO Box 772018, Miami, FL, 33177, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 772018, Miami, FL, 33177, US
Principal Officer's Name Robert Rivera
Principal Officer's Address PO Box 771264, Miami, FL, 33177, US
Website URL www.fop127miami.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 772018, Miami, FL, 33177, US
Principal Officer's Name Robert Rivera
Principal Officer's Address PO Box 772018, Miami, FL, 33177, US
Website URL southflorida.fop.lodge127@msn.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 772018, Miami, FL, 33177, US
Principal Officer's Name Robert Rivera
Principal Officer's Address PO Box 772018, Miami, FL, 33177, US
Website URL www.fop127miami.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 821808, South Florida, FL, 330821808, US
Principal Officer's Name Thomas J Santiago
Principal Officer's Address PO Box 821808, South Florida, FL, 330821808, US
Website URL fop127@bellsouth.net
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 821808, South Florida, FL, 330821808, US
Principal Officer's Name Thomas J Santiago
Principal Officer's Address PO Box 821808, South Florida, FL, 330821808, US
Website URL fop127@bellsouth.net
Organization Name FRATERNAL ORDER OF POLICE
EIN 31-1103286
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 821808, South Florida, FL, 330821808, US
Principal Officer's Name Thomas J Santiago
Principal Officer's Address PO Box 821808, South Florida, FL, 330821808, US
23-7065055 Association Unconditional Exemption PO BOX 2225, FORT PIERCE, FL, 34954-2225 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 100,000 to 499,999
Income 1 to 9,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 318636
Income Amount 765
Form 990 Revenue Amount 765
National Taxonomy of Exempt Entities -
Sort Name 41 TREASURE COAST LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE TREASURE COAST LODGE 41 INC
EIN 23-7065055
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE TREASURE COAST LODGE 41 INC
EIN 23-7065055
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File
Organization Name FRATERNAL ORDER OF POLICE TREASURE COAST LODGE 41 INC
EIN 23-7065055
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name FRATERNAL ORDER OF POLICE TREASURE COAST LODGE 41 INC
EIN 23-7065055
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name FRATERNAL ORDER OF POLICE TREASURE COAST LODGE 41 INC
EIN 23-7065055
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name FRATERNAL ORDER OF POLICE TREASURE COAST LODGE 41 INC
EIN 23-7065055
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
23-7112790 Association Unconditional Exemption 999 11TH ST, MIAMI BEACH, FL, 33139-4805 1952-10
In Care of Name % BERNARD WINER
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 948209
Income Amount 386637
Form 990 Revenue Amount 386637
National Taxonomy of Exempt Entities -
Sort Name 8 WILLIAM NICHOLS LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE WILLIAM NICHOLS LODGE 8
EIN 23-7112790
Tax Period 202203
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE WILLIAM NICHOLS LODGE 8
EIN 23-7112790
Tax Period 202103
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE - WILLIAM NICHOLS LODGE 8
EIN 23-7112790
Tax Period 202003
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE WILLIAM NICHOLS LODGE 8
EIN 23-7112790
Tax Period 201803
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE-WILLIAM NICHOLS LODGE 8
EIN 23-7112790
Tax Period 201703
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE - WILLIAM NICHOLS LODGE 8
EIN 23-7112790
Tax Period 201603
Filing Type E
Return Type 990O
File View File
23-7151870 Association Unconditional Exemption PO BOX 13044, N PALM BEACH, FL, 33408-7044 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 396982
Income Amount 480104
Form 990 Revenue Amount 140166
National Taxonomy of Exempt Entities -
Sort Name JIM FOGLEMAN LODGE 50

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE LODGE 50
EIN 23-7151870
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 50
EIN 23-7151870
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 50
EIN 23-7151870
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 50
EIN 23-7151870
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 50
EIN 23-7151870
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 50
EIN 23-7151870
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 50
EIN 23-7151870
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 50
EIN 23-7151870
Tax Period 201512
Filing Type E
Return Type 990O
File View File
23-7194099 Association Unconditional Exemption PO BOX 3171, WEST PALM BEACH, FL, 33402-0000 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 640968
Income Amount 265468
Form 990 Revenue Amount 265468
National Taxonomy of Exempt Entities -
Sort Name 2 WEST PALM BEACH LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE WEST PALM BEACH LODGE
EIN 23-7194099
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE WEST PALM BEACH LODGE
EIN 23-7194099
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE WEST PALM BEACH LODGE
EIN 23-7194099
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 2 WEST PALM BEACH LODGE
EIN 23-7194099
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name FRATERNAL ORDER OF POLICE 2 WEST PALM BEACH LODGE
EIN 23-7194099
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 2 WEST PALM BEACH LODGE
EIN 23-7194099
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 2 WEST PALM BEACH LODGE
EIN 23-7194099
Tax Period 201512
Filing Type P
Return Type 990O
File View File
23-7431552 Association Unconditional Exemption PO BOX 290302, TAMPA, FL, 33687-0302 1952-10
In Care of Name % ROBERT BOSS
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 101 TEMPLE TERRACE LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POB 290302, Tampa, FL, 33687, US
Principal Officer's Name Roebrt Boss
Principal Officer's Address POB 290302, Tampa, FL, 33687, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POB 290302, Tampa, FL, 33687, US
Principal Officer's Name William Dittman
Principal Officer's Address POB 290302, Tampa, FL, 33687, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POB 290302, Temple Terrace, FL, 33687, US
Principal Officer's Name William Dittman
Principal Officer's Address POB 290302, Temple Terrace, FL, 33687, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 290302, Temple Terrace, FL, 33687, US
Principal Officer's Name William Dittman
Principal Officer's Address PO Box 290302, Temple Terrace, FL, 33687, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 290302, Tampa, FL, 33687, US
Principal Officer's Name William Dittman
Principal Officer's Address PO Box 290302, Tampa, FL, 33687, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 290302, Tampa, FL, 33687, US
Principal Officer's Name Bob Boss
Principal Officer's Address PO Box 290302, Tampa, FL, 33687, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 290302, Temple Terrace, FL, 33687, US
Principal Officer's Name William Dittman
Principal Officer's Address PO BOX 290302, Temple Terrace, FL, 33687, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 290302, Temple Terrace, FL, 33687, US
Principal Officer's Address PO Box 290302, Temple Terrace, FL, 33687, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 290302, Temple Terrace, FL, 33687, US
Principal Officer's Name Robert Boss
Principal Officer's Address PO Box 290302, Temple Terrace, FL, 33687, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 290302, Temple Terrace, FL, 33687, US
Principal Officer's Name Bob Boss
Principal Officer's Address PO Box 290302, Temple Terrace, FL, 33687, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7431552
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 290302, Temple Terrace, FL, 33617, US
Principal Officer's Name Robert Boss
Principal Officer's Address PO Box 290302, Temple Terrace, FL, 33617, US
59-6563836 Association Unconditional Exemption PO BOX 65817, ORANGE PARK, FL, 32065-0014 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 578095
Income Amount 137923
Form 990 Revenue Amount 137923
National Taxonomy of Exempt Entities -
Sort Name 104 CLAY COUNTY LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE CLAY COUNTY LODGE 104
EIN 59-6563836
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CLAY COUNTY LODGE 104
EIN 59-6563836
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CLAY COUNTY LODGE 104
EIN 59-6563836
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CLAY COUNTY LODGE 104
EIN 59-6563836
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CLAY COUNTY LODGE 104
EIN 59-6563836
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE CLAY COUNTY LODGE 104
EIN 59-6563836
Tax Period 201612
Filing Type E
Return Type 990O
File View File
23-7585469 Association Unconditional Exemption PO BOX 402, NAPLES, FL, 34106-0402 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 87878
Income Amount 248212
Form 990 Revenue Amount 248212
National Taxonomy of Exempt Entities -
Sort Name 38 COLLIER COUNTY LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE 38 COLLIER COUNTY LODGE
EIN 23-7585469
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 38 COLLIER COUNTY LODGE
EIN 23-7585469
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 38 COLLIER COUNTY LODGE
EIN 23-7585469
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 38 COLLIER COUNTY LODGE
EIN 23-7585469
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 38 COLLIER COUNTY LODGE
EIN 23-7585469
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 38 COLLIER COUNTY LODGE
EIN 23-7585469
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE 38 COLLIER COUNTY LODGE
EIN 23-7585469
Tax Period 201512
Filing Type E
Return Type 990EO
File View File
23-7585474 Association Unconditional Exemption 451 NW 70TH TER, PLANTATION, FL, 33317-2239 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 328882
Income Amount 203485
Form 990 Revenue Amount 141910
National Taxonomy of Exempt Entities -
Sort Name 42 PLANTATION LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE 42 PLANTATION LODGE
EIN 23-7585474
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 42 PLANTATION LODGE
EIN 23-7585474
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 42 PLANTATION LODGE
EIN 23-7585474
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 42 PLANTATION LODGE
EIN 23-7585474
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 42 PLANTATION LODGE
EIN 23-7585474
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 42 PLANTATION LODGE
EIN 23-7585474
Tax Period 201612
Filing Type E
Return Type 990O
File View File
23-7585480 Association Unconditional Exemption PO BOX 678, BOYNTON BEACH, FL, 33425-0678 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 192527
Income Amount 51582
Form 990 Revenue Amount 51582
National Taxonomy of Exempt Entities -
Sort Name 49 GOLD COAST LODGE INC

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585480
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585480
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585480
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585480
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585480
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585480
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585480
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585480
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
23-7585492 Association Unconditional Exemption 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062-1420 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 61 HILLSBORO BEACH LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE #61
EIN 23-7585492
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Principal Officer's Name LOUIS MASTANDREA
Principal Officer's Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE #61
EIN 23-7585492
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Principal Officer's Name LOUIS MASTANDREA
Principal Officer's Address 1210 Hillsboro Mile Ste B, Hillsboro Beach, FL, 33062, US
Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE #61
EIN 23-7585492
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Principal Officer's Name LOUIS MASTANDREA
Principal Officer's Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE #61
EIN 23-7585492
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Principal Officer's Name BILL KEENAN
Principal Officer's Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE #61
EIN 23-7585492
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Principal Officer's Name BILL KEENAN
Principal Officer's Address 1210 Hillsboro Mile, Hillsboro Beach, FL, 33062, US
Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE #61
EIN 23-7585492
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Principal Officer's Name BILL KEENAN
Principal Officer's Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 32327, US
Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE #61
EIN 23-7585492
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Principal Officer's Name LOUIS MASTANDREA
Principal Officer's Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE #61
EIN 23-7585492
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Principal Officer's Name BILL KEENAN
Principal Officer's Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE #61
EIN 23-7585492
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Principal Officer's Name BILL KEENAN
Principal Officer's Address 1210 Hillsboro Mile B, Hillsboro Beach, FL, 33062, US
Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE #61
EIN 23-7585492
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Principal Officer's Name BILL KEENAN
Principal Officer's Address 1210 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE 61
EIN 23-7585492
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE HILLSBORO BEACH LODGE 61
EIN 23-7585492
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
23-7585502 Association Unconditional Exemption 707 E CERVANTES ST STE B PMB 124, PENSACOLA, FL, 32501-3286 1972-11
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 71 JIM BILLY BARNES MEMORIAL

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 23-7585502
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 707 E CERVANTES ST B 124, PENSACOLA, FL, 32501, US
Principal Officer's Name CHARLES RESTIFO
Principal Officer's Address 707 E CERVANTES ST B 124, PENSACOLA, FL, 32501, US
Organization Name FRATERNAL ORDER OF POLICE LODGE 71
EIN 23-7585502
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 707 E CERVANTES ST STE B 124, PENSACOLA, FL, 32501, US
Principal Officer's Name CHARLES RESTIFO
Principal Officer's Address 707 E CERVANTES ST STE B 124, PENSACOLA, FL, 32501, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE LODGE 71
EIN 23-7585502
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 71
EIN 23-7585502
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 71
EIN 23-7585502
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 71
EIN 23-7585502
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 71
EIN 23-7585502
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LODGE 71
EIN 23-7585502
Tax Period 201512
Filing Type E
Return Type 990EO
File View File
59-2431289 Corporation Unconditional Exemption 8801 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33077-6001 1952-10
In Care of Name % BLANDIN J WRIGHT
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DISTRICT 5

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2431289
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 770626, CORAL SPRINGS, FL, 33077, US
Principal Officer's Name PAUL KIMPINSKI
Principal Officer's Address PO BOX 770626, CORAL SPRINGS, FL, 33077, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2431289
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 770626, CORAL SPRINGS, FL, 33077, US
Principal Officer's Name PAUL KEMPINSKI
Principal Officer's Address PO 770626, CORAL SPRINGS, FL, 33077, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2431289
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 770626, CORAL SPRINGS, FL, 33077, US
Principal Officer's Name PAUL LINDEMAN
Principal Officer's Address PO BOX 770626, CORAL SPRINGS, FL, 33077, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2431289
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 770626, CORAL SPRINGS, FL, 33077, US
Principal Officer's Name PAUL LINDEMAN
Principal Officer's Address PO BOX 770626, CORAL SPRINGS, FL, 33077, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2431289
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1719 STATE ROAD 7, MARGATE, FL, 33063, US
Principal Officer's Name GLEM MATONAK
Principal Officer's Address 1719 STATE ROAD 7, MARGATE, FL, 33063, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2431289
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1719 STATE ROAD 7, MARGATE, FL, 33063, US
Principal Officer's Name GLENN MATONAK
Principal Officer's Address 1719 STATE ROAD 7, MARGATE, FL, 33063, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2431289
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1719 N STATE ROAD 7, MARGATE, FL, 33063, US
Principal Officer's Name GLENN MATONAK
Principal Officer's Address 1719 N STATE ROAD 7, MARGATE, FL, 33063, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2431289
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1719 N STATE ROAD 7, MARGATE, FL, 33063, US
Principal Officer's Name GLENN MATONAK
Principal Officer's Address 1719 STATE ROAD 7, MARGATE, FL, 33063, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2431289
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2304 E River Dr, Margate, FL, 33063, US
Principal Officer's Name George Wooley
Principal Officer's Address 2304 E River Dr, Margate, FL, 33063, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE FLORIDA DISTRICT 5 INC
EIN 59-2431289
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
65-0010780 Association Unconditional Exemption PO BOX 22911, WEST PALM BEACH, FL, 33416-0000 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 25,000 to 99,999
Income 10,000 to 24,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 30063
Income Amount 19510
Form 990 Revenue Amount 13456
National Taxonomy of Exempt Entities -
Sort Name 4 DISTRICT FOP

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE DIST 4
EIN 65-0010780
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 4
EIN 65-0010780
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 4
EIN 65-0010780
Tax Period 202106
Filing Type P
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 4
EIN 65-0010780
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 4
EIN 65-0010780
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 4
EIN 65-0010780
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE DIST 4
EIN 65-0010780
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
93-3867316 Association Unconditional Exemption 500 S FEDERAL HWY UNIT 523, HALLANDLE BCH, FL, 33008-6022 1952-10
In Care of Name % DIANA SEMPERE
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name HALLANDALE BEACH LODGE 196
26-2421915 Association Unconditional Exemption PO BOX 771916, OCALA, FL, 34477-1916 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 162315
Income Amount 86682
Form 990 Revenue Amount 86682
National Taxonomy of Exempt Entities -
Sort Name 145 WM RUTHERFORD LDG

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2421915
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 514 SW 2nd Ave, Ocala, FL, 34471, US
Principal Officer's Name QUINN SAMPSON
Principal Officer's Address 514 SW 2nd Ave, Ocala, FL, 34471, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2421915
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 771916, OCALA, FL, 34477, US
Principal Officer's Name QUINN SAMPSON
Principal Officer's Address PO BOX771916, OCALA, FL, 34477, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2421915
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 771916, OCALA, FL, 34477, US
Principal Officer's Name DAN JONES
Principal Officer's Address PO BOX 771916, OCALA, FL, 34477, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2421915
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 771916, OCALA, FL, 34477, US
Principal Officer's Name DAN JONES
Principal Officer's Address PO BOX 771916, OCALA, FL, 34477, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2421915
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 771916, ocala, FL, 34477, US
Principal Officer's Name Michael Saxe
Principal Officer's Address 6279 SE 8th Lane, ocala, FL, 34472, US
Website URL http://www.foplodge145.com/

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE LODGE 145
EIN 26-2421915
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
59-2424159 Association Unconditional Exemption 735 NE 3RD AVE, FT LAUDERDALE, FL, 33304-2619 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 744280
Income Amount 1084833
Form 990 Revenue Amount 1084833
National Taxonomy of Exempt Entities -
Sort Name 31 FT LAUNDERDALE F O P LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FORT LAUDERDALE FRATERNAL ORDER OF POLICE LODGE 31 INC
EIN 59-2424159
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FORT LAUDERDALE FRATERNAL ORDER OF POLICE LODGE 31
EIN 59-2424159
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name FORT LAUDERDALE FRATERNAL ORDER OF POLICE LODGE NO 31 INC
EIN 59-2424159
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name FORT LAUDERDALE FRATERNAL ORDER OF POLICE LODGE 31
EIN 59-2424159
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name FORT LAUDERDALE FRATERNAL ORDER OF POLICE LODGE 31
EIN 59-2424159
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name FORT LAUDERDALE FRATERNAL ORDER OF POLICE LODGE 31
EIN 59-2424159
Tax Period 201612
Filing Type P
Return Type 990
File View File
26-2908271 Association Unconditional Exemption PO BOX 293161, DAVIE, FL, 33329-3161 1952-10
In Care of Name % WILLIAM BAMFORD
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 82 MIAMI GARDENS FOP LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 293161, DAVIE, FL, 33329, US
Principal Officer's Name WILLIAM BAMFORD
Principal Officer's Address PO BOX 293161, DAVIE, FL, 33329, US
Website URL N/A
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 293161, DAVIE, FL, 33329, US
Principal Officer's Name WILLIAM BAMFORD
Principal Officer's Address PO BOX 293161, DAVIE, FL, 33329, US
Website URL N/A
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 694363, Miami Gardens, FL, 33269, US
Principal Officer's Name WILLIAM BAMFORD
Principal Officer's Address PO BOX 694363, MIAMI GARDENS, FL, 33269, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 694363, MIAMI GARDENS, FL, 33269, US
Principal Officer's Name WILLIAM BAMFORD
Principal Officer's Address PO BOX 694363, MIAMI GARDENS, FL, 33269, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 694363, MIAMI GARDENS, FL, 33269, US
Principal Officer's Name WILLIAM BAMFORD
Principal Officer's Address PO BOX 694363, MIAMI GARDENS, FL, 33269, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18611 NW 27th Avenue, Miami Gardens, FL, 33056, US
Principal Officer's Name William Bamford
Principal Officer's Address 18611 NW 27th Avenue, Miami Gardens, FL, 33056, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18611 NW 27th Avenue, Miami Gardens, FL, 33056, US
Principal Officer's Name William Bamford
Principal Officer's Address 18611 NW 27th Avenue, Miami Gardens, FL, 33056, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18611 NW 27th Avenue, Miami Gardens, FL, 33056, US
Principal Officer's Name William Bamford
Principal Officer's Address 18611 NW 27th Avenue, Miami Gardens, FL, 33056, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 694363, Miami Gardens, FL, 33269, US
Principal Officer's Name William Bamford
Principal Officer's Address PO Box 694363, Miami Gardens, FL, 33269, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 694363, MIAMI GARDENS, FL, 33269, US
Principal Officer's Name WILLIAM BAMFORD
Principal Officer's Address PO BOX 694363, MIAMI GARDENS, FL, 33269, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 694363, Miami Gardens, FL, 332694363, US
Principal Officer's Name William Bamford
Principal Officer's Address PO Box 694363, Miami Gardens, FL, 332694363, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 694363, Miami Gardens, FL, 332694363, US
Principal Officer's Name William Bamford
Principal Officer's Address PO Box 694363, Miami Gardens, FL, 332694363, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 694363, Miami Gardens, FL, 332694363, US
Principal Officer's Name William Bamford
Principal Officer's Address PO Box 694363, Miami Gardens, FL, 332694363, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 694363, Miami Gardens, FL, 332694363, US
Principal Officer's Name William Bamford
Principal Officer's Address PO Box 694363, Miami Gardens, FL, 332694363, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 26-2908271
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 694363, MIAMI GARDENS, FL, 33269, US
Principal Officer's Name WILLIAM BAMFORD
Principal Officer's Address PO BOX 694363, MIAMI GARDENS, FL, 33269, US
59-2709245 Association Unconditional Exemption 2232 JADESTONE DR, JACKSONVILLE, FL, 32246-1798 1952-10
In Care of Name % GARY FISKE
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 125 JACKSONVILLE FEDERAL

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2709245
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 65028, ORANGE PARK, FL, 32065, US
Principal Officer's Name GARY FISK
Principal Officer's Address PO BOX 65028, ORNAGE PARK, FL, 32065, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2709245
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 65028, Orange Park, FL, 32065, US
Principal Officer's Name Victor Marini
Principal Officer's Address 3510 Steelgate Court, Middleburg, FL, 32068, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2709245
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 441055, Jacksonville, FL, 32222, US
Principal Officer's Name Antoine Gary
Principal Officer's Address PO Box 441055, Jacksonville, FL, 32222, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2709245
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 441055, Jacksonville, FL, 32222, US
Principal Officer's Name Antoine Gary
Principal Officer's Address PO Box 441055, Jacksonville, FL, 32222, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2709245
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 441055, Jacksonville, FL, 32222, US
Principal Officer's Name Antoine Gary
Principal Officer's Address 10964 Acorn Park Dr E, Jacksonville, FL, 32218, US
Website URL flfop125.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2709245
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 441055, Jacksonville, FL, 32222, US
Principal Officer's Name Antoine Gary
Principal Officer's Address PO Box 441055, Jacksonville, FL, 32222, US
Website URL flfop125.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2709245
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 441055, JACKSONVILLE, FL, 32222, US
Principal Officer's Name ANTOINE GARY
Principal Officer's Address 10964 ACORN PARK DR E, JACKSONVILLE, FL, 32218, US
Website URL WWW.FLFOP125.ORG
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2709245
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 441055, Jacksonville, FL, 32222, US
Principal Officer's Name Anotine Gary
Principal Officer's Address 10964 Acorn Park Dr E, Jacksonville, FL, 32218, US
Website URL flfop125.org
65-0384193 Association Unconditional Exemption 3250 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021-6907 1952-10
In Care of Name % LESTER COCHENOUR
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 94497
Income Amount 228413
Form 990 Revenue Amount 228413
National Taxonomy of Exempt Entities -
Sort Name 24 HOLLYWOOD LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0384193
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3250 hollywood blvd, Hollywood, FL, 33021, US
Principal Officer's Name Andrew laframboise
Principal Officer's Address 3250 hollywood blvd, Hollywood, FL, 33021, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0384193
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3250 Hollywood Blvd, Hollywood, FL, 33021, US
Principal Officer's Name Brian Joynt
Principal Officer's Address 3250 Hollywood Blvd, Hollywood, FL, 33021, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0384193
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3250 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Principal Officer's Name BRIAN JOYNT
Principal Officer's Address 3250 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0384193
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3250 Hollywood Blvd, Hollywood, FL, 33021, US
Principal Officer's Name Brian Joynt
Principal Officer's Address 3250 Hollywood Blvd, Hollywood, FL, 33021, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0384193
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3250 Hollywood, Florida, FL, 33021, US
Principal Officer's Name Lester Cochenour
Principal Officer's Address 3250 Hollywood Blvd, Hollywood, FL, 33021, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0384193
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3250 Hollywood Blvd, Hollywwod, FL, 33021, US
Principal Officer's Name Larry Boles
Principal Officer's Address 3250 Hollywood Blvd, Hollywood, FL, 33021, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0384193
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3250 Hollywood Blvd, Hollywood, FL, 33021, US
Principal Officer's Name Cochenour Lester
Principal Officer's Address 3250 Hollywood Blvd, Hollywood, FL, 33021, US
59-3127820 Association Unconditional Exemption PO BOX 33482, PENSACOLA, FL, 32508-3482 1952-10
In Care of Name % DAVID DE MARCUS
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Societies
Sort Name 122 FEDERAL LODGE

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2012-11-15
Revocation Posting Date 2013-03-11

Determination Letter

Final Letter(s) FinalLetter_59-3127820_FEDERALLODGE122FRATERNALORDEROFPOLICE_04022013_01.tif

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4620 CREIGHTON RD, PENSACOLA, FL, 325049170, US
Principal Officer's Name David De Marcus
Principal Officer's Address 4620 CREIGHTON RD, PENSACOLA, FL, 325049170, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4620 CREIGHTON RD, PENSACOLA, FL, 325049170, US
Principal Officer's Name David De Marcus
Principal Officer's Address 4620 CREIGHTON RD, PENSACOLA, FL, 325049170, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4620 Creighton Road, Pensacola, FL, 32504, US
Principal Officer's Name David DeMarcus
Principal Officer's Address 2977 Turners Meadow Road, Pensacola, FL, 32514, US
Website URL rharbin929@gmail.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4620 Creighton Rd, Pensacola, FL, 32504, US
Principal Officer's Name David De Marcus
Principal Officer's Address 2977 Turners Meadow Road, Pensacola, FL, 32504, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4630 Creighton Road, PENSACOLA, FL, 32504, US
Principal Officer's Name David De Marcus
Principal Officer's Address 2977 Turners Meadow Road, PENSACOLA, FL, 32514, US
Website URL 4630 Creighton Road
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4620 Creighton Road, PENSACOLA, FL, 32504, US
Principal Officer's Name Robert Harbin
Principal Officer's Address 4620 Creighton Road, Pensacola, FL, 32504, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4620 Creighton Road, PENSACOLA, FL, 32504, US
Principal Officer's Name Robert Harbin
Principal Officer's Address 4620 Creighton Road, Pensacola, FL, 32504, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4620 Creighton Road, Pensacola, FL, 32504, US
Principal Officer's Name Robert Harbin lll
Principal Officer's Address 4620 Creighton Road, Pensacola, FL, 32504, US
Website URL FOP.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4620 Creighton Road, Pensacola, FL, 32504, US
Principal Officer's Name Robert L Harbin 3rd
Principal Officer's Address 4620 Creighton Road, Pensacola, FL, 32504, US
Website URL harbinrob@att.net
Organization Name FEDERAL LODGE 122 FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4620 Creighton Road, Pensacola, FL, 32504, US
Principal Officer's Name Robert LHarbin lll
Principal Officer's Address 4620 Creighton Road, Pensacola, FL, 32504, US
Website URL FOP.org
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3127820
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16668, Pensacola, FL, 32507, US
Principal Officer's Name Martin Barel
Principal Officer's Address PO Box 16668, Pensacola, FL, 32507, US
59-2839082 Association Unconditional Exemption 4300 LAND O LAKES BLVD, LAND O LAKES, FL, 34639-3917 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 406435
Income Amount 172302
Form 990 Revenue Amount 172302
National Taxonomy of Exempt Entities -
Sort Name 29 PASCO CO SHERIFF LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE 29 PASCO COUNTY SHERIFFS LODGE
EIN 59-2839082
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE 29 PASCO COUNTY SHERIFFS LODGE
EIN 59-2839082
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 29 PASCO COUNTY SHERIFFS LODGE
EIN 59-2839082
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF POLICE 29 PASCO COUNTY SHERIFFS LODGE
EIN 59-2839082
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDEROFPOLICE 29 PASCO COUNTY SHERIFFS LODGE
EIN 59-2839082
Tax Period 201612
Filing Type E
Return Type 990O
File View File
45-4416851 Association Unconditional Exemption 4506 HICKORY HILL BLVD, TITUSVILLE, FL, 32780-5948 1952-10
In Care of Name % SARA KANE
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 170 FOP TITUSVILLE LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 45-4416851
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4506 Hickory Hill Blvd, Titusville, FL, 32780, US
Principal Officer's Name John Cantalupo
Principal Officer's Address 4506 Hickory Hill Blvd, Titusville, FL, 32780, US
Organization Name FRATERNAL ORDER OF POLICE LODGE #170 TITUSVILLE POLICE DEPARTMENT
EIN 45-4416851
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 JOHN GLENN BOULEVARD, TITUSVILLE, FL, 32780, US
Principal Officer's Name JOHN CANTALUPO
Principal Officer's Address PO BOX 1986, TITUSVILLE, FL, 32781, US
Organization Name FRATERNAL ORDER OF POLICE LODGE #170 TITUSVILLE POLICE DEPARTMENT
EIN 45-4416851
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 JOHN GLENN BOULEVARD, TITUSVILLE, FL, 32780, US
Principal Officer's Name JOHN CANTALUPO
Principal Officer's Address PO BOX 1986, TITUSVILLE, FL, 32781, US
Organization Name Fraternal Order of Police Lodge #170 Titusville Police Department
EIN 45-4416851
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 John Glenn Boulevard, Titusville, FL, 32780, US
Principal Officer's Name Sara Macskassy
Principal Officer's Address PO Box 1986, Titusville, FL, 32780, US
Organization Name Fraternal Order of Police Lodge #170 Titusville Police Department
EIN 45-4416851
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 John Glenn Boulevard, Titusville, FL, 32780, US
Principal Officer's Name Sara Macskassy
Principal Officer's Address PO Box 1986, Titusville, FL, 32780, US
Organization Name FRATERNAL ORDER OF POLICE LODGE #170 TITUSVILLE POLICE DEPARTMENT
EIN 45-4416851
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 JOHN GLENN BOULEVARD, TITUSVILLE, FL, 32780, US
Principal Officer's Name SARA MACSKASSY
Principal Officer's Address PO BOX 1986, TITUSVILLE, FL, 32781, US
Organization Name FRATERNAL ORDER OF POLICE LODGE #170 TITUSVILLE POLICE DEPARTMENT
EIN 45-4416851
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 JOHN GLENN BOULEVARD, TITUSVILLE, FL, 32780, US
Principal Officer's Name SARA KANE
Principal Officer's Address 1100 JOHN GLENN BOULEVARD, TITUSVILLE, FL, 32780, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 45-4416851
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 John Glenn Blvd, Titusville, FL, 32780, US
Principal Officer's Name Sara Kane
Principal Officer's Address 1100 John Glenn Blvd, Titusville, FL, 32780, US
59-2987167 Association Unconditional Exemption 515 LADY IRELYN CT, DELAND, FL, 32724-7609 1952-10
In Care of Name % JAMES A PERRY
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 121 ALTAMONTE SPRINGS LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 515 Lady Irelyn Ct, Deland, FL, 32724, US
Principal Officer's Name James Perry
Principal Officer's Address 515 Lady Irelyn Ct, Deland, FL, 32724, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 515 Lady Irelyn Court, Deland, FL, 32701, US
Principal Officer's Name JAMES PERRY
Principal Officer's Address 515 Lady Irelyn Court, Deland, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Principal Officer's Name James Perry
Principal Officer's Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Principal Officer's Name James Perry
Principal Officer's Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Agnes Dr, Altamonte, FL, 32701, US
Principal Officer's Name James Perry
Principal Officer's Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Agnes Dr, Altamonte, FL, 32701, US
Principal Officer's Name James Perry
Principal Officer's Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 225 NEWBURYPORT AVE, ALTAMONTE, FL, 32701, US
Principal Officer's Address 175 NEWBURYPORT AVE, ALTAMONTE SPRINGS, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Agnes Dr, Altamonte, FL, 32701, US
Principal Officer's Name James Perry
Principal Officer's Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Principal Officer's Name James Perry
Principal Officer's Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 225 Newburyport Ave, Altamonte, FL, 32701, US
Principal Officer's Name James Perry
Principal Officer's Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Principal Officer's Name James Perry
Principal Officer's Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 AGNES DR, ALTAMONTE SPRINGS, FL, 32701, US
Principal Officer's Name JAMES A PERRY
Principal Officer's Address 809 AGNES DR, ALTAMONTE SPRINGS, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 AGNES DR, ALTAMONTE SPRINGS, FL, 32701, US
Principal Officer's Name JAMES A PERRY
Principal Officer's Address 809 AGNES DR, ALTAMONTE SPRINGS, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 agnes dr, altamonte Springs, FL, 32701, US
Principal Officer's Name JAMES PERRY
Principal Officer's Address 809 AGNES DR, ALTAMONTE SPRINGS, FL, 32701, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 175 Newburryport Ave, Altamonte Springs, FL, 32701, US
Principal Officer's Name Fraternal Order of Police 121 Altamonte Springs Springs Lodge
Principal Officer's Address 175 Newburyport Ave, Altamonte Springs, FL, 32701, US
Website URL jperry7400@aol.com
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-2987167
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
Principal Officer's Name James Perry
Principal Officer's Address 809 Agnes Dr, Altamonte Springs, FL, 32701, US
59-3045066 Association Unconditional Exemption PO BOX 19002, PENSACOLA, FL, 32523-9002 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 10,000 to 24,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 34385
Income Amount 24426
Form 990 Revenue Amount 24426
National Taxonomy of Exempt Entities -
Sort Name 149 ESCAMBIA CNTY SHRF LODGE

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3045066
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 19002, Pensacola, FL, 32523, US
Principal Officer's Name Robert Clark
Principal Officer's Address PO Box 19002, Pensacola, FL, 32523, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3045066
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 19002, Pensacola, FL, 325239902, US
Principal Officer's Name Robert H Clark
Principal Officer's Address 5524 Ponte Verde Dr, Pensacola, FL, 32507, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 59-3045066
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 19002, Pensacola, FL, 325239002, US
Principal Officer's Name Robert Clark
Principal Officer's Address PO Box 19002, Pensacola, FL, 325239002, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE ESCAMBIA SIO LODGE 149
EIN 59-3045066
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE ESCAMBIA SIO LODGE 149
EIN 59-3045066
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE ESCAMBIA SIO LODGE 149
EIN 59-3045066
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE ESCAMBIA SIO LODGE 149
EIN 59-3045066
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE ESCAMBIA SIO LODGE 149
EIN 59-3045066
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE ESCAMBIA SIO LODGE 149
EIN 59-3045066
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
23-7585970 Association Unconditional Exemption 242 OFFICE PLAZA DR, TALLAHASSEE, FL, 32301-2808 1952-10
In Care of Name -
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 3710689
Income Amount 3431982
Form 990 Revenue Amount 2855915
National Taxonomy of Exempt Entities -
Sort Name OST FLORIDA STATE LODGE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA STATE LODGE FRATERNAL ORDER OF THE POLICE INC
EIN 23-7585970
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA STATE LODGE FRATERNAL ORDER OF THE POLICE
EIN 23-7585970
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA STATE LODGE FRATERNAL ORDER OF POLICE
EIN 23-7585970
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA STATE LODGE FRATERNAL ORDER OF POLICE
EIN 23-7585970
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA STATE LODGE FRATERNAL ORDER OF POLICE
EIN 23-7585970
Tax Period 201709
Filing Type E
Return Type 990O
File View File
65-0755336 Association Unconditional Exemption 6279 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313-1200 1952-10
In Care of Name % MLPF&S TAX REPORTING SERVICES
Group Exemption Number 1199
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LAUDERHILL LODGE 161 INC

Form 990-N (e-Postcard)

Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0755336
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6279 west oakland park, lauderhill, FL, 33313, US
Principal Officer's Name RICHARD CLARKE
Principal Officer's Address 6279 WEST OAKLAND PARK BLVD, SUNRISE FL, FL, 33313, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0755336
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6279 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
Principal Officer's Name RICHARD CLARKE
Principal Officer's Address 6279 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0755336
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6279 West Oakland Park Boulevard, Lauderhill, FL, 33313, US
Principal Officer's Name Richard Clarke
Principal Officer's Address 6279 West Oakland Park Boulevard, Lauderhill, FL, 33313, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 65-0755336
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4846 North University Drive 112, Lauderhill, FL, 33351, US
Principal Officer's Name Richard Clarke
Principal Officer's Address 4846 North University Drive 112, Lauderhill, FL, 33351, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRATERNAL ORDER OF POLICE LAUDERHILL LODGE 161 INC
EIN 65-0755336
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name FRATERNAL ORDER OF POLICE LAUDERHILL LODGE 161 INC
EIN 65-0755336
Tax Period 201512
Filing Type E
Return Type 990EO
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State