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 |
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 |
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 | - | - |
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