Search icon

FRATERNAL ORDER OF POLICE, COCONUT CREEK, LODGE NO. 103, INC.

Company Details

Entity Name: FRATERNAL ORDER OF POLICE, COCONUT CREEK, LODGE NO. 103, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N30284
FEI/EIN Number 65-0200920
Address: 4800 W COPANS RD, COCONUT CREEK, FL 33063
Mail Address: 3870 NW 21st Street, COCONUT CREEK, FL 33066
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TUCKER, GEORGE H. Agent 7522 WILES RD STE 207, CORAL SPRINGS, FL 33067

Vice President

Name Role Address
HARRISON, WILLIAM Vice President 5465 NW 41 TERR, COCONUT CREEK, FL 33073

Director

Name Role Address
HARRISON, WILLIAM Director 5465 NW 41 TERR, COCONUT CREEK, FL 33073
PARVIS, ANTHONY Director 3870 NW 21 ST, COCONUT CREEK, FL 33066

President

Name Role Address
PARVIS, ANTHONY President 3870 NW 21 ST, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-02-19 4800 W COPANS RD, COCONUT CREEK, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 4800 W COPANS RD, COCONUT CREEK, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 7522 WILES RD STE 207, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT NAME CHANGED 1994-05-19 TUCKER, GEORGE H. No data

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State