Search icon

THE AMERICAN FEDERATION OF POLICE AND CONCERNED CITIZENS, INC.

Company Details

Entity Name: THE AMERICAN FEDERATION OF POLICE AND CONCERNED CITIZENS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 14 Jul 1981 (44 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Feb 1997 (28 years ago)
Document Number: 849714
FEI/EIN Number 52-1127259
Address: 6350 HORIZON DR., TITUSVILLE, FL 32780
Mail Address: 6350 HORIZON DR., TITUSVILLE, FL 32780
ZIP code: 32780
County: Brevard
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role Address
Shepherd, Brent A Agent 6350 HORIZON DR., TITUSVILLE, FL 32780

Executive Director

Name Role Address
SHEPHERD, Barry Executive Director 6350 HORIZON DR., TITUSVILLE, FL 32780

Secretary

Name Role Address
Shepherd, Brent Secretary 6350 HORIZON DR., TITUSVILLE, FL 32780

Treasurer

Name Role Address
Shepherd, Brent Treasurer 6350 HORIZON DR., TITUSVILLE, FL 32780

Vice President

Name Role Address
Connolly, Kim Vice President 6350 HORIZON DR., TITUSVILLE, FL 32780

President

Name Role Address
Smith, Brian President 6350 HORIZON DR., TITUSVILLE, FL 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-02 Shepherd, Brent A No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 6350 HORIZON DR., TITUSVILLE, FL 32780 No data
CHANGE OF MAILING ADDRESS 2006-03-16 6350 HORIZON DR., TITUSVILLE, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-30 6350 HORIZON DR., TITUSVILLE, FL 32780 No data
AMENDMENT AND NAME CHANGE 1997-02-19 THE AMERICAN FEDERATION OF POLICE AND CONCERNED CITIZENS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State