Entity Name: | FRATERNAL ORDER OF POLICE, COCONUT CREEK, LODGE NO. 103, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jan 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N30284 |
FEI/EIN Number |
650200920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 W COPANS RD, COCONUT CREEK, FL, 33063 |
Mail Address: | 3870 NW 21st Street, COCONUT CREEK, FL, 33066, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRISON WILLIAM | Vice President | 5465 NW 41 TERR, COCONUT CREEK, FL, 33073 |
HARRISON WILLIAM | Director | 5465 NW 41 TERR, COCONUT CREEK, FL, 33073 |
PARVIS ANTHONY | President | 3870 NW 21 ST, COCONUT CREEK, FL, 33066 |
PARVIS ANTHONY | Director | 3870 NW 21 ST, COCONUT CREEK, FL, 33066 |
TUCKER GEORGE H. | Agent | 7522 WILES RD STE 207, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-19 | 4800 W COPANS RD, COCONUT CREEK, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-01 | 4800 W COPANS RD, COCONUT CREEK, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-03 | 7522 WILES RD STE 207, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-19 | TUCKER, GEORGE H. | - |
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: 02 Apr 2025
Sources: Florida Department of State