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 |
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 |
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 |
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 | - | - |
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