Entity Name: | FLAGLER COUNTY POLICE ATHLETIC LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N00000007131 |
FEI/EIN Number |
593760637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2729 E Moody Blvd, Bunnell, FL, 32110, US |
Mail Address: | PO Box 352417, Palm Coast, FL, 32164, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RISBY TRACY | President | 2729 E Moody Blvd, Bunnell, FL, 32110 |
Baker Aneesah | Secretary | 2729 E Moody Blvd, Bunnell, FL, 32110 |
Ryan Weldon | Director | 2729 E Moody Blvd, Bunnell, FL, 32110 |
Risby Tracy | Agent | 2729 E Moody Blvd, Bunnell, FL, 32110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000106637 | FLAGLER FALCONS | EXPIRED | 2014-10-21 | 2019-12-31 | - | 2729 E MOODY BLVD SUITE 701, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2729 E Moody Blvd, Suite 701, Bunnell, FL 32110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2729 E Moody Blvd, Suite 701, Bunnell, FL 32110 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Risby, Tracy | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 2729 E Moody Blvd, Suite 701, Bunnell, FL 32110 | - |
REINSTATEMENT | 2001-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2013-01-05 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State