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 |
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 |
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 | - |
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