Entity Name: | FRATERNAL ORDER OF POLICE, WILLIAM "BILL" RUTHERFORD LODGE #145, 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: | 29 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jul 2017 (8 years ago) |
Document Number: | N08000002066 |
FEI/EIN Number |
262421915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5675 WEST HIGHWAY 40, OCALA, FL, 34482 |
Mail Address: | PO Box 771916, OCALA, FL, 34477, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lodge 145 | COND | PO BOX 771916, OCALA, FL, 34477 |
Bruner Marjorie L | Agent | 5675 WEST HIGHWAY 40, OCALA, FL, 34482 |
Neale Brad | Vice President | PO Box 771916, OCALA, FL, 34477 |
Sampson Quin | Treasurer | P O BOX 771916, OCALA, FL, 34477 |
Kinsey Shelby . | Secretary | PO Box 771916, OCALA, FL, 34477 |
MORIN ROBBIE L | Trustee | P.O. BOX 771916, OCALA, FL, 34477 |
Bruner Marjorie L | President | 5543 Northeast 62nd Court Road, Silver Springs, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Bruner, Marjorie L | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 5675 WEST HIGHWAY 40, OCALA, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 5675 WEST HIGHWAY 40, OCALA, FL 34482 | - |
REINSTATEMENT | 2017-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 5675 WEST HIGHWAY 40, OCALA, FL 34482 | - |
AMENDMENT AND NAME CHANGE | 2008-03-21 | FRATERNAL ORDER OF POLICE, WILLIAM "BILL" RUTHERFORD LODGE #145, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-04 |
REINSTATEMENT | 2017-07-17 |
REINSTATEMENT | 2015-07-17 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State