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 |
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 | - |
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 | - | - |
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