Entity Name: | FRATERNAL ORDER OF POLICE, JACKSONVILLE AIRPORTS POLICE, LODGE # 85, 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: | 29 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | N93000000014 |
FEI/EIN Number |
592645421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JACKSONVILLE AVIATION AUTHORITY POLICE, FO, 14201 PECAN PARK RD, JACKSONVILLE, FL, 32218, US |
Mail Address: | 2400 Yankee Clipper Dr Box 4, Jacksonville, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Muse Joe | President | 2400 Yankee Clipper Dr Box 4, JACKSONVILLE, FL, 32218 |
Gino Avelino | Vice President | 2400 Yankee Clipper Dr Box 4, JACKSONVILLE, FL, 32218 |
Smith Earl | Treasurer | 2400 Yankee Clipper Dr Box 4f, JACKSONVILLE, FL, 32218 |
Smith Earl | Agent | 14201 PECAN PARK RD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Smith, Earl | - |
CHANGE OF MAILING ADDRESS | 2023-05-02 | JACKSONVILLE AVIATION AUTHORITY POLICE, FOP LODGE #85, 14201 PECAN PARK RD, JACKSONVILLE, FL 32218 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 14201 PECAN PARK RD, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | JACKSONVILLE AVIATION AUTHORITY POLICE, FOP LODGE #85, 14201 PECAN PARK RD, JACKSONVILLE, FL 32218 | - |
REINSTATEMENT | 2009-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1999-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2017-07-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State