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 |
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 |
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 |
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 | - | - |
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