Search icon

FRATERNAL ORDER OF POLICE OSCEOLA COUNTY LODGE #173, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE OSCEOLA COUNTY LODGE #173, 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: 27 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: N13000010810
FEI/EIN Number 46-4081516

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

Address: 219 Delancey Dr, Davenport, FL, 33837, US
Mail Address: POST OFFICE BOX 701079, ST. CLOUD, FL, 34770
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Covas Jorge AJr. President POST OFFICE BOX 701079, ST. CLOUD, FL, 34770
Fisher Jared 1st POST OFFICE BOX 701079, ST. CLOUD, FL, 34770
Hansell Robert Treasurer POST OFFICE BOX 701079, ST. CLOUD, FL, 34770
Molzer Jacqueline Jr. Secretary POST OFFICE BOX 701079, ST. CLOUD, FL, 34770
Burgos Rebecca 2nd POST OFFICE BOX 701079, ST. CLOUD, FL, 34770
Vazquez Albert A Trustee POST OFFICE BOX 701079, ST. CLOUD, FL, 34770
Covas Jorge AJr. Agent 6985 Buckhorn Trail, Saint Cloud, FL, 34770

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 6985 Buckhorn Trail, Saint Cloud, FL 34770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-03 219 Delancey Dr, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2019-08-03 Covas, Jorge Antonio, Jr. -
REINSTATEMENT 2019-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-08-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State