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 |
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 |
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 | - | - |
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