Entity Name: | CENTER FOR LAW ENFORCEMENT TECHNOLOGY, TRAINING & RESEARCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2007 (17 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | N07000008982 |
FEI/EIN Number | 260892010 |
Address: | 11315 Corporate Blvd., Suite 110, ORLANDO, FL, 32817, US |
Mail Address: | 11315 Corporate Blvd, Suite 110, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Ernest DJr. | Agent | 11315 Corporate Blvd, ORLANDO, FL, 32817 |
Name | Role | Address |
---|---|---|
HARMS ALFRED G | Director | 901 Highland Avenue, ORLANDO, FL, 32803 |
HELLEBRAND JOSEPH | Director | 445 CHALLENGER ROAD, P.O. BOX 267, CAPE CANAVERAL, FL, 32920 |
Metzger Carl A | Director | 4000 Central Florida Blvd., Orlando, FL, 32816 |
Name | Role | Address |
---|---|---|
Scott Ernest DJr. | Officer | 11315 Corporate Blvd, ORLANDO, FL, 32817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000047932 | LETTR | EXPIRED | 2019-04-17 | 2024-12-31 | No data | 3452 LAKE LYNDA DRIVE, SUITE 190, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 11315 Corporate Blvd., Suite 110, ORLANDO, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-01 | 11315 Corporate Blvd., Suite 110, ORLANDO, FL 32817 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 11315 Corporate Blvd, Suite 110, ORLANDO, FL 32817 | No data |
AMENDMENT | 2019-04-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-23 | Scott, Ernest D., Jr. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-16 |
Amendment | 2019-04-01 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State