Entity Name: | NATIONAL ASSOCIATION OF SCHOOL SAFETY AND LAW ENFORCEMENT OFFICIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Feb 1973 (52 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 725585 |
FEI/EIN Number |
237354830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4474 Weston Road, Davie, FL, 33331, US |
Mail Address: | 4474 Weston Road, Davie, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Ream E | Secretary | 125 N Beauty Avenue, Los Angles, CA, 90012 |
Bilbo B.J. | President | 5300 Bundy Rd., New Orleans, LA, 70127 |
Mallory Tim | Vice President | 4225 Old Brook Road, Richmond, VA, 23227 |
Moffett Ian A | Agent | 16671 Royal Poinciana Drive, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-27 | 16671 Royal Poinciana Drive, Weston, FL 33326 | - |
NAME CHANGE AMENDMENT | 2014-07-14 | NATIONAL ASSOCIATION OF SCHOOL SAFETY AND LAW ENFORCEMENT OFFICIALS, INC. | - |
CHANGE OF MAILING ADDRESS | 2014-02-15 | 4474 Weston Road, 257, Davie, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-15 | Moffett, Ian A | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-15 | 4474 Weston Road, 257, Davie, FL 33331 | - |
AMENDMENT | 2013-08-12 | - | - |
REINSTATEMENT | 2012-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 1992-06-11 | NATIONAL ASSOCIATION OF SCHOOL SAFETY AND LAW ENFORCEMENT OFFICERS, INC. | - |
Name | Date |
---|---|
Off/Dir Resignation | 2022-09-19 |
ANNUAL REPORT | 2018-04-11 |
AMENDED ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2017-02-20 |
AMENDED ANNUAL REPORT | 2016-07-27 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-03 |
Name Change | 2014-07-14 |
ANNUAL REPORT | 2014-02-15 |
AMENDED ANNUAL REPORT | 2013-09-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State