Search icon

ST. JOHNS COUNTY LODGE #113 FRATERNAL ORDER OF POLICE, INC.

Company Details

Entity Name: ST. JOHNS COUNTY LODGE #113 FRATERNAL ORDER OF POLICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (4 years ago)
Document Number: N98000000626
FEI/EIN Number 592964909
Address: 5050 INMAN ROAD, ST. AUGUSTINE, FL, 32084
Mail Address: P. O. Box 9006, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Faircloth Ronald S Agent 5050 INMAN ROAD, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
Soles Rachel M Secretary P. O. Box 9006, ST. AUGUSTINE, FL, 32085

Treasurer

Name Role Address
Kirbyson Frank Treasurer P. O. Box 9006, ST. AUGUSTINE, FL, 32085

President

Name Role Address
Faircloth Ron President P. O. Box 9006, ST. AUGUSTINE, FL, 32085

Vice President

Name Role Address
Catoggio J. L Vice President P. O. Box 9006, ST. AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 5050 INMAN ROAD, ST. AUGUSTINE, FL 32084 No data
REINSTATEMENT 2020-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-03 Faircloth, Ronald S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-01-04 5050 INMAN ROAD, ST. AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 5050 INMAN ROAD, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-05-27
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State