Search icon

NATIONAL POLICE SUPPORT TEAM, INC.

Company Details

Entity Name: NATIONAL POLICE SUPPORT TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N10000001622
FEI/EIN Number 272072573
Address: 2102 LUCAYA BEND #F2, COCONUT CREEK, FL, 33066
Mail Address: 2102 LUCAYA BEND #F2, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOSLEY MARSHALL Agent 2102 LUCAYA BEND #F2, COCONUT CREEK, FL, 33066

President

Name Role Address
MOSLEY MARSHALL President 1565 NW 6TH AVE., POMPANO BCH, FL, 33060

Director

Name Role Address
MOSLEY MARSHALL Director 1565 NW 6TH AVE., POMPANO BCH, FL, 33060
DELANEY WILLIAM Director 4965 E. SABAL PALM BLVD., 301, TAMARAC, FL, 33319
JOHNSON JANET Director 2200 NW 120 STREET, MIAMI, FL, 33167
LEWIS EDDIE Director 9490 NW 1ST AVE., MIAMI SHORES, FL, 33153

Secretary

Name Role Address
DELANEY WILLIAM Secretary 4965 E. SABAL PALM BLVD., 301, TAMARAC, FL, 33319

Treasurer

Name Role Address
JOHNSON JANET Treasurer 2200 NW 120 STREET, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101158 FLORIDA POLICE SUPPORT TEAM EXPIRED 2010-11-04 2015-12-31 No data 2700 W. ATLANTIC BLVD, #235, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-28 2102 LUCAYA BEND #F2, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2015-12-28 2102 LUCAYA BEND #F2, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-28 2102 LUCAYA BEND #F2, COCONUT CREEK, FL 33066 No data
AMENDMENT 2010-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2016-02-19
Reg. Agent Change 2015-12-28
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-24
Amendment 2010-10-01
Domestic Non-Profit 2010-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State