Search icon

VOLUSIA AND FLAGLER COUNTY POLICE CHIEFS ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: VOLUSIA AND FLAGLER COUNTY POLICE CHIEFS 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: 06 May 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: 732670
FEI/EIN Number 80-0899281

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

Mail Address: VFPCA, P.O. Box 214556, South Daytona, FL, 32121-4556, US
Address: Port Orange Police Department, 4545 Clyde Morris Blvd, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simpson Scott Esq. Agent VFPCA Registerd Agent, Ormond Beach, FL, 32174
Miller Wayne MChief President Orange City Police Department, Orange City, FL, 32763
Fowler Michael Directo Vice President Daytona Beach Shores DPS, Daytona Beach Shores, FL, 32118
Marino Manuel JChief Secretary Port Orange Police Department, Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 Daytona Beach Shores DPS, 3050 South Atlantic Avenue, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 VFPCA Registerd Agent, 595 West Granada Blvd., Suite A, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Simpson, Scott, Esq. -
CHANGE OF MAILING ADDRESS 2018-03-07 Daytona Beach Shores DPS, 3050 South Atlantic Avenue, Daytona Beach Shores, FL 32118 -
REINSTATEMENT 2012-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2007-04-27 VOLUSIA AND FLAGLER COUNTY POLICE CHIEFS ASSOCIATION, INCORPORATED -
REINSTATEMENT 1992-08-17 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State