Search icon

FRATERNAL ORDER OF POLICE, COLLIER COUNTY LODGE NO. 38, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE, COLLIER COUNTY LODGE NO. 38, 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: 30 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 1999 (26 years ago)
Document Number: N14690
FEI/EIN Number 237585469

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

Address: COLLIER COUNTY LODGE 38, PO Box 402, NAPLES, FL, 34106, US
Mail Address: COLLIER COUNTY LODGE 38, PO Box 402, NAPLES, FL, 34106, US
ZIP code: 34106
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Granese Jesse President COLLIER COUNTY LODGE 38, NAPLES, FL, 34106
Noe Erik Vice President COLLIER COUNTY LODGE 38, NAPLES, FL, 34106
FORTUNE TY A Treasurer COLLIER COUNTY LODGE 38, NAPLES, FL, 34106
GRANT HORACE Trustee COLLIER COUNTY LODGE 38, NAPLES, FL, 34106
COLLINS JASON Secretary COLLIER COUNTY LODGE 38, NAPLES, FL, 34106
Granese Jesse K Agent COLLIER COUNTY LODGE 38, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-22 Granese, Jesse K -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 COLLIER COUNTY LODGE 38, PO Box 402, NAPLES, FL 34106 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 COLLIER COUNTY LODGE 38, PO Box 402, NAPLES, FL 34106 -
CHANGE OF MAILING ADDRESS 2018-01-30 COLLIER COUNTY LODGE 38, PO Box 402, NAPLES, FL 34106 -
REINSTATEMENT 1999-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1990-06-08 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State