Search icon

NATIONAL ORGANIZATION OF BLACK LAW ENFORCEMENT EXECUTIVES CENTRAL FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ORGANIZATION OF BLACK LAW ENFORCEMENT EXECUTIVES CENTRAL FLORIDA CHAPTER, 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: 03 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: 762228
FEI/EIN Number 52-1497465

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

Address: N. O. B. L. E. Central Florida, P.O. BOX 541561, ORLANDO, FL, 32854, US
Mail Address: N. O. B. L. E. Central Florida, P.O. BOX 541561, ORLANDO, FL, 32854, US
ZIP code: 32854
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Battle Cordney Treasurer P.O. BOX 541561, ORLANDO, FL, 32854
Riley Cornita President P.O. BOX 541561, ORLANDO, FL, 32854
Murray Stanley Vice President N. O. B. L. E., ORLANDO, FL, 32854
Miller Ozella Secretary N. O. B. L. E., ORLANDO, FL, 32804
Woods Donald Parl N. O. B. L. E., ORLANDO, FL, 32804
Shabazz Shahid Serg N. O. B. L. E., ORLANDO, FL, 32804
Riley Cornita Agent N. O. B. L. E., ORLANDO, FL, 32854

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 N. O. B. L. E. Central Florida, P.O. BOX 541561, ORLANDO, FL 32854 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 N. O. B. L. E., P. O. Box 541561, ORLANDO, FL 32854 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Riley, Cornita -
CHANGE OF MAILING ADDRESS 2025-01-08 N. O. B. L. E. Central Florida, P.O. BOX 541561, ORLANDO, FL 32854 -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2001-04-05 NATIONAL ORGANIZATION OF BLACK LAW ENFORCEMENT EXECUTIVES CENTRAL FLORIDA CHAPTER, INC. -
REINSTATEMENT 1990-07-20 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
AMENDMENT 1984-11-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State