Search icon

CAPE CORAL FRATERNAL ORDER OF POLICE-LODGE 33, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CORAL FRATERNAL ORDER OF POLICE-LODGE 33, 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: 04 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: N19098
FEI/EIN Number 592706148

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

Address: 1100 Cultural Park Blvd, CAPE CORAL, FL, 33990, US
Mail Address: P.O. Box 151845, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goff Robert President 1100 Cultural Park Blvd, CAPE CORAL, FL, 33990
Duffy John Vice President 1100 Cultural Park Blvd, CAPE CORAL, FL, 33990
ELLIS CHRISTY JO Secretary 1312 S W 27 TER, CAPE CORAL, FL, 33914
ELLIS CHRISTY JO Treasurer 1312 S W 27 TER, CAPE CORAL, FL, 33914
Newton Jenna Trustee 1100 Cultural Park Blvd, CAPE CORAL, FL, 33990
Bungard Jamie Treasurer 1100 Cultural Park Blvd, CAPE CORAL, FL, 33990
Goff Robert Agent 1100 Cultural Park Blvd, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Goff, Robert o -
CHANGE OF PRINCIPAL ADDRESS 2020-02-08 1100 Cultural Park Blvd, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2020-02-08 1100 Cultural Park Blvd, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 1100 Cultural Park Blvd, CAPE CORAL, FL 33990 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State