Search icon

SOUTHWEST FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. PAC - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. PAC
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: 28 Sep 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: 760203
FEI/EIN Number 591692371

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

Address: 2075 Main Street, SARASOTA, FL, 34237, US
Mail Address: 300 EAST BREVARD STREET, TALLAHASSEE, FL, 32301, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHALE MICHAEL President 2075 Main Street, SARASOTA, FL, 34237
SCHWIETERMAN MIKE Vice President 2739 DATURA ST, SARASOTA, FL, 34239
SMITH SCOTT Vice President 2688 PASCAL AVE, NORTH PORT, FL, 34286
PRICE GREG Secretary 11813 HARPSWELL DR, RIVERVIEW, FL, 33579
LOWERY GLENDA Chief Financial Officer 2075 Main Street, SARASOTA, FL, 34237
BRANAMAN JODY Executive 2075 Main Street, SARASOTA, FL, 34237
MCHALE MICHAEL T Agent 300 EAST BREVARD STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-01-22 SOUTHWEST FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. PAC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 2075 Main Street, Suite 37, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 300 EAST BREVARD STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2009-01-15 2075 Main Street, Suite 37, SARASOTA, FL 34237 -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1998-04-10 MCHALE, MICHAEL T -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State