Search icon

FLORIDA ASSOCIATION OF SCHOOL RESOURCE OFFICERS, INC.

Company Details

Entity Name: FLORIDA ASSOCIATION OF SCHOOL RESOURCE OFFICERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: 757716
FEI/EIN Number 59-2289759
Address: 2880 David Walker Drive, Box 416, Eustis, FL 32726
Mail Address: 2880 David Walker Drive, Box 416, Eustis, FL 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MARDEN, MICHAEL W Agent 12419 N PUTNEY CT, LEESBURG, FL 34788

Executive Director

Name Role Address
MARDEN, MICHAEL Executive Director 2880 David Walker Drive, Box 416 Eustis, FL 32726

Past

Name Role Address
Emmons, Paul Past 2880 David Walker Drive, Box 416 Eustis, FL 32726

President

Name Role Address
Emmons, Paul President 2880 David Walker Drive, Box 416 Eustis, FL 32726
Finney, Sean President 2880 David Walker Drive, Suite 416 Eustis, FL 32726

Treasurer

Name Role Address
Bowden, DeLite Treasurer 2880 David Walker Drive, Suite 416 Eustis, FL 32726

Secretary

Name Role Address
Williams, Thomas J Secretary 2880 David Walker Drive, Box 416 Eustis, FL 32726

Operations Director

Name Role Address
Davis, Andrew Operations Director 2880 David Walker Drive, Box 416 Eustis, FL 32726

President Elect

Name Role Address
Conatser, Justin President Elect 2880 David Walker Drive, Box 416 Eustis, FL 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 2880 David Walker Drive, Box 416, Eustis, FL 32726 No data
CHANGE OF MAILING ADDRESS 2025-01-16 2880 David Walker Drive, Box 416, Eustis, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2024-01-19 MARDEN, MICHAEL W No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 12419 N PUTNEY CT, LEESBURG, FL 34788 No data
REINSTATEMENT 2018-05-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 1993-07-26 No data No data
INVOL DISSOLUTION FOR ANNUAL REPORT 1988-11-04 No data No data
AMENDMENT 1986-03-17 No data No data
AMENDMENT 1982-09-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
Reg. Agent Change 2023-01-20
AMENDED ANNUAL REPORT 2022-10-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State