Entity Name: | JAMAICA EX-POLICE CHAPTER OF CENTRAL FLORIDA 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: | 06 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | N12000003611 |
FEI/EIN Number |
45-5089577
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BROWN HUCLIT | President | 1574 N Carolwood Blvd, Fern Park, FL, 32730 |
PLUMMER DESMOND | Secretary | 633 SEASCAPE AVENUE, ORLANDO, FL, 32828 |
PLUMMER DESMOND | Director | 633 SEASCAPE AVENUE, ORLANDO, FL, 32828 |
Hall Hopeton | Treasurer | 507 flower field lane, Orlando, FL, 32824 |
Solomon Lovina | Secretary | 2182 Lake Marion Drive, Apopka, FL, 32712 |
Jamaica Expolice Chapter Of Central Florid | Agent | 1574 N Carolwood Blvd, Fern Park, FL, 32730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | Jamaica Expolice Chapter Of Central Florida | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 1574 N Carolwood Blvd, Fern Park, FL 32730 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 1574 N Carolwood Blvd, Fern Park, FL 32730 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 1574 N Carolwood Blvd, Fern Park, FL 32730 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State