Search icon

BROWARD FEDERAL LAW ENFORCEMENT LODGE # 138, FRATERNAL ORDER OF POLICE, INC.

Company Details

Entity Name: BROWARD FEDERAL LAW ENFORCEMENT LODGE # 138, FRATERNAL ORDER OF POLICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: N94000002298
FEI/EIN Number 650406115
Address: 3701 SW 146 AVENUE, MIRAMAR, FL, 33027, US
Mail Address: 3701 SW 146 AVENUE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TALLENT RICHARD G Agent 3701 SW 146TH AVE., MIRAMAR, FL, 33027

President

Name Role Address
Tallent Richard President 3701 SW 146 AVENUE, MIRAMAR, FL, 33027

Director

Name Role Address
Tallent Richard Director 3701 SW 146 AVENUE, MIRAMAR, FL, 33027

Exec

Name Role Address
Brown Cardiff G Exec 3017 Woodland Creek Trail, Sebring, FL, 33875

Secretary

Name Role Address
Davis Joan Secretary 9770 SW 13th Street, Pembroke Pines, FL, 33025

Treasurer

Name Role Address
Ramirez Arnold Treasurer 2150 Sans Souci Blvd., Miami Beach, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 3701 SW 146 AVENUE, MIRAMAR, FL 33027 No data
REINSTATEMENT 2011-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-03-21 3701 SW 146 AVENUE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-06 3701 SW 146TH AVE., MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State