Search icon

FRATERNAL ORDER OF POLICE TREASURE COAST LODGE 41, INC.

Company Details

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

Agent

Name Role Address
Remsen, Jason J Agent 732 SW Myakka River Trace, Port St Lucie, FL 34986

Director

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

President

Name Role Address
Remsen, Jason President 732 SW Myakka River Trace, Port St Lucie, FL 34986

Vice President

Name Role Address
Sereg, Eugene E Vice President 631 SW Dolores Ave, Port Saint Lucie, FL 34983

Treasurer

Name Role Address
PUCHALA, MARY LOU Treasurer 720 High Point Blvd, Apt B FORT PIERCE, FL 34982

Secretary

Name Role Address
MENDEL, PHILIP Secretary 1241 SE Mendavia Ave, Port St Lucie, FL 34952

Events

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

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: 04 Feb 2025

Sources: Florida Department of State