Entity Name: | FRATERNAL ORDER OF POLICE TREASURE COAST LODGE 41, 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: | 12 Oct 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2007 (18 years ago) |
Document Number: | N28827 |
FEI/EIN Number |
237065055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3475 Douglas Avenue, Fort Pierce, FL, 34981, US |
Mail Address: | C/O FOP Lodge 41, PO BOX 2225, Fort Pierce, FL, 34945, US |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Remsen Jason | Director | 732 SW Myakka River Trace, Port St Lucie, FL, 34986 |
PUCHALA MARY LOU | Director | 720 High Point Blvd, FORT PIERCE, FL, 34982 |
PUCHALA MARY LOU | Treasurer | 720 High Point Blvd, FORT PIERCE, FL, 34982 |
MENDEL PHILIP | Secretary | 1241 SE Mendavia Ave, Port St Lucie, FL, 34952 |
Remsen Jason J | Agent | 732 SW Myakka River Trace, Port St Lucie, FL, 34986 |
Sereg Eugene E | Vice President | 631 SW Dolores Ave, Port Saint Lucie, FL, 34983 |
Remsen Jason | President | 732 SW Myakka River Trace, Port St Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 3475 Douglas Avenue, Fort Pierce, FL 34981 | - |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 3475 Douglas Avenue, Fort Pierce, FL 34981 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Remsen, Jason J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 732 SW Myakka River Trace, Port St Lucie, FL 34986 | - |
REINSTATEMENT | 2007-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State