Search icon

FRATERNAL ORDER OF POLICE, FLORIDA DISTRICT 5, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE, FLORIDA DISTRICT 5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: N02157
FEI/EIN Number 592431289

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

Address: 8801 W. Atlantic Blvd, Coral Springs, FL, 33071, US
Mail Address: PO Box 770626, Coral Springs, FL, 33077-0626, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Logan Corey President PO Box 770626, Coral Springs, FL, 330770626
Rynning Kyle Treasurer PO Box 770626, Coral Springs, FL, 330770626
LaFramboise Andrew Vice President PO Box 770626, Coral Springs, FL, 330770626
Steffan Brent Secretary PO Box 770626, Coral Springs, FL, 330770626
Logan Corey Agent 2801 Coral Springs Drive, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086142 BROWARD POLICE OFFICERS FOP ACTIVE 2024-07-18 2029-12-31 - PO BOX 770051, CORAL SPRINGS, FL, 33077
G24000071190 BROWARD FOP ACTIVE 2024-06-07 2029-12-31 - PO BOX 770626, CORAL SPRINGS, FL, 33077

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 3250 Hollywood Blvd, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2025-01-10 3250 Hollywood Blvd, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2025-01-10 LaFramboise, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 3250 Hollywood Blvd, Hollywood, FL 33021 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-06-16
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-27
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State