Entity Name: | HOLLYWOOD POLICE ALUMNI ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 03 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2016 (9 years ago) |
Document Number: | N03000001887 |
FEI/EIN Number |
571158065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9040 S.E. 7th Avenue Road, Ocala, FL, 34480, US |
Mail Address: | 9040 S.E. 7th Avenue Road, Ocala, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coombs Theodore | President | 9040 S.E. 7th Avenue Road, Ocala, FL, 34480 |
Coombs Theodore | Director | 9040 S.E. 7th Avenue Road, Ocala, FL, 34480 |
Hones Francis | Vice President | 9040 S.E. 7th Avenue Road, Ocala, FL, 34480 |
Hones Francis | Director | 9040 S.E. 7th Avenue Road, Ocala, FL, 34480 |
WILLIAMS MARCIA | Secretary | 9040 S.E. 7th Avenue Road, Ocala, FL, 34480 |
WILLIAMS MARCIA | Director | 9040 S.E. 7th Avenue Road, Ocala, FL, 34480 |
WILLIAMS MARCIA | Treasurer | 9040 S.E. 7th Avenue Road, Ocala, FL, 34480 |
Coombs Theodore | Agent | 9040 S.E. 7th Avenue Road, Ocala, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 9040 S.E. 7th Avenue Road, Ocala, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 9040 S.E. 7th Avenue Road, Ocala, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 9040 S.E. 7th Avenue Road, Ocala, FL 34480 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-23 | Coombs, Theodore | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-03-07 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State