Search icon

DELRAY BEACH POLICE BENEVOLENT ASSOCIATION, INC. OF DELRAY BEACH, FLORIDA - Florida Company Profile

Company Details

Entity Name: DELRAY BEACH POLICE BENEVOLENT ASSOCIATION, INC. OF DELRAY BEACH, FLORIDA
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: 28 Feb 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: 712320
FEI/EIN Number 596196019

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

Address: 1025 MISSION HILL ROAD, BOYNTON BEACH, FL, 33435-7957, US
Mail Address: 1025 MISSION HILL ROAD, BOYNTON BEACH, FL, 33435-7957, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG BRIAN T President 1025 MISSION HILL ROAD, BOYNTON BEACH, FL, 334357957
GRANT MICHAEL LESQ Secretary 1025 Mission Hill Road, Boynton Beach, FL, 33435
Rodriguez Jerry Treasurer 1025 MISSION HILL ROAD, BOYNTON BEACH, FL, 334357957
Mancini Annie Director 1025 MISSION HILL ROAD, BOYNTON BEACH, FL, 334357957
Somerville Tim Director 1025 MISSION HILL ROAD, BOYNTON BEACH, FL, 334357957
Morrill Howard T Director 1025 MISSION HILL ROAD, BOYNTON BEACH, FL, 334357957
GRANT MICHAEL LESQ Agent 4800 N FEDERAL HIGHWAY, SUITE A-205, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-22 4800 N FEDERAL HIGHWAY, SUITE A-205, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-12-22 GRANT, MICHAEL L, ESQ -
AMENDMENT 2020-11-16 - -
CHANGE OF MAILING ADDRESS 2020-06-10 1025 MISSION HILL ROAD, BOYNTON BEACH, FL 33435-7957 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 1025 MISSION HILL ROAD, BOYNTON BEACH, FL 33435-7957 -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1993-06-22 - -
CANCEL FOR NON-PAYMENT 1976-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
Amendment 2023-12-22
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-12-08
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-17
Amendment 2020-11-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State