Search icon

JIM BILLY BARNES-LODGE #71 INC. FRATERNAL ORDER OF POLICE - Florida Company Profile

Company Details

Entity Name: JIM BILLY BARNES-LODGE #71 INC. FRATERNAL ORDER OF POLICE
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: 09 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2018 (7 years ago)
Document Number: N30579
FEI/EIN Number 237585502

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 707 E. Cervantes Street, Pensacola, FL, 32501, US
Address: 707 E. Cervantes Street, Suite B, #124, Pensacola, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parsons James President 707 E. Cervantes Street, Pensacola, FL, 32501
Restifo Charles Treasurer 707 E. Cervantes Street, Pensacola, FL, 32501
Cooper Justin Vice President 707 E. Cervantes Street, Pensacola, FL, 32501
Kent Robert Secretary 707 E. Cervantes Street, Pensacola, FL, 32501
Buddin Bradley Inne 707 E. Cervantes Street, Pensacola, FL, 32501
Bell Alex Oute 707 E. Cervantes Street, Pensacola, FL, 32501
Kent Robert T Agent 707 E. Cervantes Street, Pensacola, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 Kent, Robert T -
REINSTATEMENT 2018-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 707 E. Cervantes Street, Suite B, #124, Pensacola, FL 32501 -
CHANGE OF MAILING ADDRESS 2018-03-03 707 E. Cervantes Street, Suite B, #124, Pensacola, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 707 E. Cervantes Street, Suite B #124, Pensacola, FL 32501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-07-15
REINSTATEMENT 2018-03-03
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State