Search icon

FRATERNAL ORDER OF POLICE TREASURE COAST LODGE 41, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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