Search icon

FLORIDA CRIME PREVENTION ASSOCIATION INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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