Search icon

COASTAL FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL FLORIDA POLICE BENEVOLENT 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: 22 Oct 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: 760564
FEI/EIN Number 591740482

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

Address: 810 FENTRESS COURT, SUITE 150, DAYTONA BEACH, FL, 32117, US
Mail Address: 810 FENTRESS COURT, SUITE 150, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHRIS Vice President 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117
CHAPMAN JOHN Vice President 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117
BUGGS MARLON President 810 FENTRESS COURT #150, DAYTONA BEACH, FL, 32117
FORREST RYAN Secretary 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117
FORREST RYAN Treasurer 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117
SCUDIERO MICHAEL Executive 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117
SCUDIERO MICHAEL Agent 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117
FUENTES JORGE Vice President 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017510 COASTAL FLORIDA POLICE BENEVOLENT ASSOCIATION INC EXPIRED 2014-02-19 2019-12-31 - 810 FENTRESS CT. SUITE 150, DAYTONA BEACH, FL, 32117
G13000059336 COASTAL FLORIDA PUBLIC EMPLOYEES ASSOCIATION EXPIRED 2013-06-13 2018-12-31 - 1166 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 SCUDIERO, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 810 FENTRESS COURT, SUITE 150, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2016-06-06 810 FENTRESS COURT, SUITE 150, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 810 FENTRESS COURT, SUITE 150, DAYTONA BEACH, FL 32117 -
NAME CHANGE AMENDMENT 1986-01-30 COASTAL FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. -
AMENDMENT 1984-07-30 - -

Court Cases

Title Case Number Docket Date Status
RACHEL M. SADOFF, IN HER OFFICIAL CAPACITY AS BREVARD COUNTY CLERK OF THE CIRCUIT COURT AND COMPTOLLER VS BOARD OF COUNTY COMMISSIONERS OF BREVARD COUNTY, FLORIDA, WAYNE IVEY, IN HIS OFFICIAL CAPACITY AS SHERIFF OF BREVARD COUNTY, ET AL. 5D2020-1904 2020-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-58736

Parties

Name SCOTT ELLIS LLC
Role Appellant
Status Active
Representations Jeffrey Carter Andersen, Bryan D. Hull
Name Brevard County Sheriff's Office
Role Appellee
Status Active
Name Wayne Ivey, Sheriff
Role Appellee
Status Active
Name COASTAL FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Appellee
Status Active
Name Board of County Commissioners of Brevard County
Role Appellee
Status Active
Representations Abigail Forrester Jorandby, Keith S. Kromash, Greg Thomas Forhan, Christine V. Reilly, Eden Bentley
Name Hon. Robert Alan Segal
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Greg Thomas Forhan 85103
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2020-09-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeffrey Carter Andersen 143626
On Behalf Of Scott Ellis
Docket Date 2020-09-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jeffrey Carter Andersen 143626
On Behalf Of Scott Ellis
Docket Date 2020-09-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Eden Bentley 0370908
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2020-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/09/2020
On Behalf Of Scott Ellis
Docket Date 2020-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Scott Ellis
Docket Date 2020-09-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Scott Ellis
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice ~ OF AUTOMATIC SUBSTITUTION OF APPELLANT
On Behalf Of Scott Ellis
Docket Date 2021-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scott Ellis
Docket Date 2021-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/13
On Behalf Of Scott Ellis
Docket Date 2021-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF WAYNE IVEY
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2021-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2021-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF BREVARD COUNTY
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2021-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/16- JOINT NOTICE
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2021-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Scott Ellis
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Scott Ellis
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/1
On Behalf Of Scott Ellis
Docket Date 2020-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 281 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-09-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2022-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-10-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Scott Ellis
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
Amendment 2017-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State