Entity Name: | FLORIDA'S STATE POLICE OFFICERS, F.O.P. LODGE #95, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Apr 2003 (22 years ago) |
Document Number: | N03000002955 |
FEI/EIN Number | 650501102 |
Address: | 1008 Manatee Rd, Naples, FL, 34114, US |
Mail Address: | PO Box 474, Marco Island, FL, 34146, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gray Jonathon A | Agent | 1008 Manatee Rd, Naples, FL, 34114 |
Name | Role | Address |
---|---|---|
Gray Jonathon A | President | PO Box 474, Marco Island, FL, 34146 |
Name | Role | Address |
---|---|---|
Haueter Mark | Vice President | PO Box 474, Marco Island, FL, 34146 |
Name | Role | Address |
---|---|---|
Nelson Adam | Secretary | PO Box 474, Marco Island, FL, 34146 |
Name | Role | Address |
---|---|---|
Smith Lorenzo | Treasurer | PO Box 474, Marco Island, FL, 34146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-08 | 1008 Manatee Rd, Naples, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-08 | 1008 Manatee Rd, Naples, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-08 | 1008 Manatee Rd, Naples, FL 34114 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-16 | Gray, Jonathon A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
AMENDED ANNUAL REPORT | 2019-10-01 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State