Search icon

W.F. BRANTLEY LODGE 13, FRATERNAL ORDER OF POL ICE, INC., OF HOMESTEAD - Florida Company Profile

Company Details

Entity Name: W.F. BRANTLEY LODGE 13, FRATERNAL ORDER OF POL ICE, INC., OF HOMESTEAD
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: 13 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 1997 (28 years ago)
Document Number: N23454
FEI/EIN Number 237585449

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

Address: HOMESTEAD POLICE DEPT., 45 Northwest 1st Avenue, HOMESTEAD, FL, 33030, US
Mail Address: HOMESTEAD POLICE DEPT., 45 Northwest 1st Avenue, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Yanko R President Homestead Police Dept., HOMESTEAD, FL, 33030
HOSCH LEWIS Secretary Homestead Police Dept., HOMESTEAD, FL, 33030
RODRIGUEZ ANDRES E Treasurer Homesetad Police Dept., HOMESTEAD, FL, 33030
Devarona Luis Vice President Homestead Police Dept., HOMESTEAD, FL, 33030
BOHNE STEVEN Vice President Homestead Police Dept., HOMESTEAD, FL, 33030
Macey Law Agent 135 San Lorenzo Avenue, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-05 Macey Law -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 135 San Lorenzo Avenue, Penthouse 830, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 HOMESTEAD POLICE DEPT., 45 Northwest 1st Avenue, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2017-02-06 HOMESTEAD POLICE DEPT., 45 Northwest 1st Avenue, HOMESTEAD, FL 33030 -
REINSTATEMENT 1997-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State