Search icon

FRATERNAL ORDER OF POLICE NATURE COAST LODGE 164 INC - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE NATURE COAST LODGE 164 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: 12 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: N03000001453
FEI/EIN Number 593486687

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

Address: 18754 Cortez Blvd, BROOKSVILLE, FL, 34601, US
Mail Address: P.O. BOX 10690, BROOKSVILLE, FL, 34603, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYNE PETERSON President P.O. BOX 10690, BROOKSVILLE, FL, 34603
Witherell Benjamin CHAP P.O. BOX 10690, BROOKSVILLE, FL, 34603
Bammert Timothy INNE P.O. BOX 10690, BROOKSVILLE, FL, 34603
NICHOLS BRUCE E Agent 18754 CORTEZ BLVD, BROOKSVILLE, FL, 34601
JOHNSON STEVE Secretary P.O. BOX 10690, BROOKSVILLE, FL, 34603
Nichols Bruce E Treasurer P.O. BOX 10690, BROOKSVILLE, FL, 34603
SCHULZ SCOTT Trustee P.O. BOX 10690, BROOKSVILLE, FL, 34603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-25 DUNN, ERIC S -
REGISTERED AGENT NAME CHANGED 2022-03-11 NICHOLS, BRUCE E -
REGISTERED AGENT ADDRESS CHANGED 2021-08-15 18754 CORTEZ BLVD, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 18754 Cortez Blvd, BROOKSVILLE, FL 34601 -
NAME CHANGE AMENDMENT 2016-02-16 FRATERNAL ORDER OF POLICE NATURE COAST LODGE 164 INC -
NAME CHANGE AMENDMENT 2010-07-12 FRATERNAL ORDER OF POLICE HERNANDO/CITRUS LODGE 164 INC -
REINSTATEMENT 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-04-30 18754 Cortez Blvd, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-08-15
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-12-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State