Search icon

CENTRAL FLORIDA CODE ENFORCEMENT ASSOCIATION, INC.

Company Details

Entity Name: CENTRAL FLORIDA CODE ENFORCEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 2002 (23 years ago)
Document Number: N02000006017
FEI/EIN Number 753055713
Address: 100 E. Meyers Blvd., Mascotte, FL, 34753, US
Mail Address: 101 N. Palm Ave, P.O. Box 128, Howey-in-the-Hills, FL, 34737, US
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
McDonald Matthew Agent 101 N. Palm Ave, Howey-in-the-Hills, FL, 34737

President

Name Role Address
GLEASON SEAN President 100 E. MEYERS BOULEVARD, MASCOTTE, FL, 34753

Secretary

Name Role Address
GERMAN MICHELLE Secretary 900 E. STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901

Treasurer

Name Role Address
McDonald Matthew Treasurer 101 N. Palm Ave, Howey-in-the-Hills, FL, 34737

SGT

Name Role Address
FLEMING BRUCE SGT 165 E CRYSTAL LAKE AVENUE, LAKE MARY, FL, 32746

Past

Name Role Address
Fleming Bruce Past 165 E. CRYSTAL LAKE AVENUE, LAKE MARY, FL, 32746

Vice President

Name Role Address
McDonald Maddie Vice President 1600 Huntington Lane, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 100 E. Meyers Blvd., Mascotte, FL 34753 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 101 N. Palm Ave, P.O. Box 128, Howey-in-the-Hills, FL 34737 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 100 E. Meyers Blvd., Mascotte, FL 34753 No data
REGISTERED AGENT NAME CHANGED 2020-10-20 McDonald, Matthew No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-10-29
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State