Search icon

FRATERNAL ORDER OF POLICE, SANFORD LODGE 140, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE, SANFORD LODGE 140, 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: 19 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2002 (22 years ago)
Document Number: N98000000988
FEI/EIN Number 593188751

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

Address: 815 Historic Goldsboro Blvd, Snford, FL, 32771, US
Mail Address: P O BOX 1742, SANFORD, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Erwin William Vice President P O BOX 1742, SANFORD, FL, 32772
Erwin William Director P O BOX 1742, SANFORD, FL, 32772
Hill Sean B Treasurer PO Box 1742, Sanford, FL, 32772
Hill Sean B Director PO Box 1742, Sanford, FL, 32772
Torres Toni-Anne Secretary P O BOX 1742, SANFORD, FL, 32772
Torres Toni-Anne Director P O BOX 1742, SANFORD, FL, 32772
Salgado Jose Vice President P O BOX 1742, SANFORD, FL, 32772
Erwin William Agent 815 Historic Goldsboro Blvd, Snford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 815 Historic Goldsboro Blvd, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2024-02-27 Erwin, William -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 815 Historic Goldsboro Blvd, Snford, FL 32771 -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-02-23 815 Historic Goldsboro Blvd, Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State