Search icon

FRATERNAL ORDER OF POLICE, FLORIDA STATE LODGE, DISTRICT FOUR, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE, FLORIDA STATE LODGE, DISTRICT FOUR, 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 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 1993 (32 years ago)
Document Number: N24113
FEI/EIN Number 650010780

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

Mail Address: P. O. BOX 22911, W. PALM BEACH, FL, 33416, US
Address: 1200 Miner Rd., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kimsal Lazarus Secretary PO Box 22911, WEST PALM BEACH, FL, 33416
Prieschl Wilhelm Treasurer PO BOX 22911, W. PALM BEACH, FL, 33416
Kelley Mike Director P. O. BOX 22911, WEST PALM BEACH, FL, 33416
Sniffen James Vice President P.O Box 22911, West Palm Beach, FL, 33416
Traci B. Cash CPA, LLC Agent 2813 Crawford Hwy, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011467 PALM BEACH COUNTY FRATERNAL ORDER OF POLICE ACTIVE 2025-01-27 2030-12-31 - PO BOX 22911, WEST PALM BEACH, FL, 33416

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-10 Traci B. Cash CPA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 2813 Crawford Hwy, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 1200 Miner Rd., Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2007-07-02 1200 Miner Rd., Boynton Beach, FL 33426 -
REINSTATEMENT 1993-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State