Entity Name: | NORTHWEST FLORIDA CHAPTER OF CONCERNS OF POLICE SURVIVORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Oct 2011 (13 years ago) |
Document Number: | N11000010018 |
FEI/EIN Number | 521354370 |
Address: | 105 LEILA PL, FORT WALTON BEACH, FL, 32548 |
Mail Address: | PO Box 475, Niceville, FL, 32578, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barker Richard Jr. | Agent | 105 LEILA PL, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
BARKER CONNIE | Trustee | 105 LEILA PL, FORT WALTON BEACH, FL, 32548 |
DIETZ CHARLENE | Trustee | 471 ANDREW DR, VALPARAISO, FL, 32580 |
Name | Role | Address |
---|---|---|
Frederick Mary S | Secretary | 5790 Wayne Rodgers RD, Crestview, FL, 32539 |
Name | Role | Address |
---|---|---|
BARKER RICHARD | Treasurer | 105 LEILA PL, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
Shover Harold | Past | 3170 Hwy 90 West, Defuniak Springs, FL, 32433 |
Name | Role | Address |
---|---|---|
Allonge Don | President | 175 Rubens Ln, DeFuniak Springs, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-27 | Barker, Richard, Jr. | No data |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 105 LEILA PL, FORT WALTON BEACH, FL 32548 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State