Entity Name: | FRATERNAL ORDER OF POLICE TREASURE COAST LODGE 41, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2007 (17 years ago) |
Document Number: | N28827 |
FEI/EIN Number | 23-7065055 |
Address: | 3475 Douglas Avenue, Fort Pierce, FL 34981 |
Mail Address: | C/O FOP Lodge 41, PO BOX 2225, Fort Pierce, FL 34945 |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Remsen, Jason J | Agent | 732 SW Myakka River Trace, Port St Lucie, FL 34986 |
Name | Role | Address |
---|---|---|
Remsen, Jason | Director | 732 SW Myakka River Trace, Port St Lucie, FL 34986 |
PUCHALA, MARY LOU | Director | 720 High Point Blvd, Apt B FORT PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
Remsen, Jason | President | 732 SW Myakka River Trace, Port St Lucie, FL 34986 |
Name | Role | Address |
---|---|---|
Sereg, Eugene E | Vice President | 631 SW Dolores Ave, Port Saint Lucie, FL 34983 |
Name | Role | Address |
---|---|---|
PUCHALA, MARY LOU | Treasurer | 720 High Point Blvd, Apt B FORT PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
MENDEL, PHILIP | Secretary | 1241 SE Mendavia Ave, Port St Lucie, FL 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 3475 Douglas Avenue, Fort Pierce, FL 34981 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 3475 Douglas Avenue, Fort Pierce, FL 34981 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Remsen, Jason J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 732 SW Myakka River Trace, Port St Lucie, FL 34986 | No data |
REINSTATEMENT | 2007-09-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State