Search icon

FRATERNAL ORDER OF POLICE, JACKSONVILLE AIRPORTS POLICE, LODGE # 85, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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