Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRATERNAL ORDER OF POLICE, JOHN NELSON MEMORIAL PASCO LODGE 29, INC.

Filing Information
N26247 59-2839082 05/03/1988 FL ACTIVE NAME CHANGE AMENDMENT 03/06/2023 NONE
Principal Address
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Changed: 11/08/2021
Mailing Address
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Changed: 03/30/2022
Registered Agent Name & Address Humphrey, William S
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Name Changed: 02/03/2023

Address Changed: 03/30/2022
Officer/Director Detail Name & Address

Title President

Gray, Jeffrey Michael
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title VP

Graham, Jesse L
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Secretary

Humphrey, William Scott
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Treasurer

Gondek, Travis
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Chaplain

DeMas, John
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Conductor

Byham, Susan
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Immediate Past President

Marshall, Timothy Todd
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Inner Guard

Ellison, Charlie
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Outer Guard

Turnbow, Rodger
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Lodge Trustee

Toczylowski, Michael A
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Lodge Trustee

Sandner, William
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Lodge Trustee

Fernandez, Felix
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title State Trustee

Mitchell, Robert
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Past President

Stone, Robert W
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Past President

Mitchell, Mark S
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Past President

Hennigan, Timothy M
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Past President

Lawless, William J
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Title Past President

Laton, Frank J
Fraternal Order of Police, John Nelson Memorial Pasco Lodge 29
4300 Land O Lakes Boulevard
LAND O' LAKES, FL 34639

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/03/2023
2024 02/10/2024

Document Images
02/10/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- Name Change View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
07/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
04/16/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
08/21/2003 -- ANNUAL REPORT View image in PDF format
10/30/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format