Search icon

HOLLYWOOD POLICE ALUMNI ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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