Search icon

FRATERNAL ORDER OF POLICE LODGE 118 INCORPORATED - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE LODGE 118 INCORPORATED
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: 17 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: N49969
FEI/EIN Number 592850193

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

Mail Address: 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952, US
Address: 1193 SE Port St. Lucie Blvd, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palmer Janet Secretary 1193 SE Port St. Lucie Blvd, PORT ST LUCIE, FL, 34952
STEELE MICHELLE Vice President 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952
Black Brint Treasurer 1193 SE Port St. Lucie Blvd, PORT ST LUCIE, FL, 34952
Griffith Paul Stat 1193 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952
HARRIS IAN Agent 1193 SE Port St. Lucie Blvd, Port St Lucie, FL, 34952
HARRIS IAN S President 1193 SE Port St. Lucie Blvd, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 HARRIS, IAN -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 1193 SE Port St. Lucie Blvd, 106, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2019-05-02 1193 SE Port St. Lucie Blvd, 106, Port St. Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 1193 SE Port St. Lucie Blvd, 106, Port St. Lucie, FL 34952 -
REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State