Entity Name: | FLORIDA PUBLIC EMPLOYER LABOR RELATIONS ASSOCIATION, INC. |
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: | 13 Dec 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2011 (14 years ago) |
Document Number: | 745244 |
FEI/EIN Number |
82-4146715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FPELRA, 4300 Jog Road, Unit 542022, Greenacres, FL, 33467, US |
Mail Address: | FPELRA, P.O. BOX 542022, Greenacres, FL, 33454, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Diosdado | Treasurer | FPELRA, Greenacres, FL, 33454 |
Decoste Tennille | Past | FPELRA, Greenacres, FL, 33454 |
Green Michele | Secretary | FPELRA, Greenacres, FL, 33454 |
Sexton James | Past | FPELRA, Greenacres, FL, 33454 |
Conway Linda | Imme | FPELRA, Greenacres, FL, 33454 |
D'Andrea Duane | President | FPELRA, Greenacres, FL, 33454 |
Carrabis Anthony | Agent | FPELRA, Greenacres, FL, 33454 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | FPELRA, P.O. BOX 542022, Greenacres, FL 33454 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | FPELRA, 4300 Jog Road, Unit 542022, Greenacres, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | FPELRA, 4300 Jog Road, Unit 542022, Greenacres, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | Carrabis, Anthony | - |
REINSTATEMENT | 2011-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1989-06-07 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State