Entity Name: | FLORIDA CRIME PREVENTION ASSOCIATION INCORPORATED |
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: | 08 Oct 1969 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 2009 (15 years ago) |
Document Number: | 717314 |
FEI/EIN Number |
830382931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 Lake Blue Dr, Lake Placid, FL, 33852, US |
Mail Address: | 505 Lake Blue Drive, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bermudez Joseph | President | 1515 NW 79th Avenue, Miami, FL, 33126 |
HAYS NELL | Treasurer | 505 Lake Blue Drive, Lake PLacid, FL, 33852 |
Green Trisha | Vice President | 800 SE Monterey Road, Stuart, FL, 34994 |
Ryan Lacee | Secretary | 1250 West South St., Orlando, FL, 32805 |
Frazier Patrick | Director | 1700 W Leonard St, Pensacola, FL, 32501 |
Cutchins Daniel | Director | 830 West Jefferson Street, Tallahassee, FL, 32306 |
ANTHONY PAPA CPA, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 3200 US Hwy 27 S Suite 306, Sebring, FL 33870 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Anthony Papa CPA PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 505 Lake Blue Dr, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 505 Lake Blue Dr, Lake Placid, FL 33852 | - |
AMENDMENT | 2009-11-23 | - | - |
REINSTATEMENT | 2000-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1988-02-23 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
NAME CHANGE AMENDMENT | 1984-01-11 | FLORIDA CRIME PREVENTION ASSOCIATION INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-19 |
AMENDED ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State