Entity Name: | FRATERNAL ORDER OF POLICE LODGE #111, THE POLLAK-GROGAN-JOHNSON MEMORIAL LODGE, 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: | 10 Oct 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Aug 2013 (12 years ago) |
Document Number: | N94000005025 |
FEI/EIN Number |
593204915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 MALABAR ROAD SE, PALM BAY, FL, 32907 |
Mail Address: | PO BOX 100285, PALM BAY, FL, 32910 |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sacco Anthony | President | P O BOX 100285, PALM BAY, FL, 32910 |
Hamilton Joseph | Secretary | PO BOX 100285, PALM BAY, FL, 32910 |
Richer Pierre | Othe | PO BOX 100285, PALM BAY, FL, 32910 |
Galioto Vincent | Treasurer | PO BOX 100285, PALM BAY, FL, 32910 |
Negron Jorge | Vice President | PO BOX 100285, PALM BAY, FL, 32910 |
Trammell Mark | Sgt | PO BOX 100285, PALM BAY, FL, 32910 |
Hamilton Joseph | Agent | 130 MALABAR ROAD SE, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Hamilton, Joseph | - |
AMENDMENT | 2013-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-14 | 130 MALABAR ROAD SE, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2011-02-14 | 130 MALABAR ROAD SE, PALM BAY, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-14 | 130 MALABAR ROAD SE, PALM BAY, FL 32907 | - |
REINSTATEMENT | 2001-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State