Search icon

JAMAICA EX-POLICE CHAPTER OF CENTRAL FLORIDA INC.

Company Details

Entity Name: JAMAICA EX-POLICE CHAPTER OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: N12000003611
FEI/EIN Number 45-5089577
Address: 1574 N Carolwood Blvd, Fern Park, FL, 32730, US
Mail Address: 1574 N Carolwood Blvd, Fern Park, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Jamaica Expolice Chapter Of Central Florid Agent 1574 N Carolwood Blvd, Fern Park, FL, 32730

President

Name Role Address
BROWN HUCLIT President 1574 N Carolwood Blvd, Fern Park, FL, 32730

Secretary

Name Role Address
PLUMMER DESMOND Secretary 633 SEASCAPE AVENUE, ORLANDO, FL, 32828
Solomon Lovina Secretary 2182 Lake Marion Drive, Apopka, FL, 32712

Director

Name Role Address
PLUMMER DESMOND Director 633 SEASCAPE AVENUE, ORLANDO, FL, 32828

Treasurer

Name Role Address
Hall Hopeton Treasurer 507 flower field lane, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-20 Jamaica Expolice Chapter Of Central Florida No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1574 N Carolwood Blvd, Fern Park, FL 32730 No data
CHANGE OF MAILING ADDRESS 2018-04-23 1574 N Carolwood Blvd, Fern Park, FL 32730 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1574 N Carolwood Blvd, Fern Park, FL 32730 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State