Entity Name: | TEMPLE TERRACE FRATERNAL ORDER OF POLICE LODGE #101, INC. |
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: | 06 Jun 1991 (34 years ago) |
Document Number: | N43778 |
FEI/EIN Number |
237431552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11250 N. 56TH STREET, TEMPLE TERRACE, FL, 33617 |
Mail Address: | P.O. BOX 290302, TAMPA, FL, 33687 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSS ROBERT | President | 410 N GLEN ARVEN AVENUE, TEMPLE TERRACE, FL, 33617 |
BOSS ROBERT | Director | 410 N GLEN ARVEN AVENUE, TEMPLE TERRACE, FL, 33617 |
JORDAN GREG | Vice President | PO Box 290302, TEMPLE TERRACE, FL, 33687 |
JORDAN GREG | Director | PO Box 290302, TEMPLE TERRACE, FL, 33687 |
Boss Robert M | Secretary | 410 N. Glen Arven Ave, TEMPLE TERRACE, FL, 33617 |
Boss Robert M | Director | 410 N. Glen Arven Ave, TEMPLE TERRACE, FL, 33617 |
Dittman Nick | Treasurer | 11250 N. 56TH STREET, TEMPLE TERRACE, FL, 33617 |
Dittman Nick | Director | 11250 N. 56TH STREET, TEMPLE TERRACE, FL, 33617 |
BOSS ROBERT M | Agent | 410 N GLEN ARVEN AVE, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-07 | 11250 N. 56TH STREET, TEMPLE TERRACE, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-07 | BOSS, ROBERT M | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-07 | 410 N GLEN ARVEN AVE, TEMPLE TERRACE, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State