Search icon

FRATERNAL ORDER OF POLICE, DISTRICT FOUR, MEMORIAL FUND, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE, DISTRICT FOUR, MEMORIAL FUND, 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: 02 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: N96000005101
FEI/EIN Number 311538605

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

Address: 1200 Miner Rd, Boynton Beach, FL, 33426, US
Mail Address: P. O. BOX 22911, W. PALM BEACH, FL, 33416, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kimsal Lazarus Secretary P.O.BOX 22911, WEST PALM BEACH, FL, 33416
Prieschl Wilhelm Treasurer P. O. BOX 22911, WEST PALM BEACH, FL, 33416
Prieschl Wilhelm Director P. O. BOX 22911, WEST PALM BEACH, FL, 33416
Kelley Mike Director P. O. BOX 22911, WEST PALM BEACH, FL, 33416
Sniffen James Vice Chairman P.O Box 22911, West Palm Beach, FL, 33416
Traci B. Cash CPA LLC Agent 2813 Crawfordville Hwy., Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-10 Traci B. Cash CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 2813 Crawfordville Hwy., Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 1200 Miner Rd, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2007-07-02 1200 Miner Rd, Boynton Beach, FL 33426 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-04-14 FRATERNAL ORDER OF POLICE, DISTRICT FOUR, MEMORIAL FUND, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State