Search icon

THE INTERNATIONAL ASSOCIATION OF CHIEFS OF POLICE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE INTERNATIONAL ASSOCIATION OF CHIEFS OF POLICE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: F05000003729
FEI/EIN Number 53-0227813

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

Address: 44 Canal Center Plaza, Suite 200, Alexandria, VA, 22314, US
Mail Address: 44 Canal Center Plaza, Suite 200, Alexandria, VA, 22314, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Walker Ken Vice President 44 Canal Center Plaza, Alexandria, VA, 22314
Talucci Vincent Director 44 Canal Center Plaza, Alexandria, VA, 22314
Barry Joel Chief Financial Officer 44 Canal Center Plaza, Alexandria, VA, 22314
Carpenter Ken Secretary 44 Canal Center Plaza, Alexandria, VA, 22314
Sellon Ronald Treasurer 44 Canal Center Plaza, Alexandria, VA, 22314
Carpenter Wade President 44 Canal Center Plaza, Alexandria, VA, 22314
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 44 Canal Center Plaza, Suite 200, Alexandria, VA 22314 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 44 Canal Center Plaza, Suite 200, Alexandria, VA 22314 -
REGISTERED AGENT NAME CHANGED 2024-05-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-04-10 44 Canal Center Plaza, Suite 200, Alexandria, VA 22314-1579 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 44 Canal Center Plaza, Suite 200, Alexandria, VA 22314-1579 -
REINSTATEMENT 2016-09-06 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-29 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
Reg. Agent Change 2024-05-06
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2017-01-10

Date of last update: 03 May 2025

Sources: Florida Department of State