Search icon

POLICE ATHLETIC LEAGUE OF ORLANDO/APOPKA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POLICE ATHLETIC LEAGUE OF ORLANDO/APOPKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: N14000001711
FEI/EIN Number 47-2143995
Address: 6249 Edgewater Drive, ORLANDO, FL, 32810, US
Mail Address: POST OFFICE BOX 419, APOPKA, FL, 32704, US
ZIP code: 32810
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham Tamara Director 6249 Edgewater Drive, Orlando, FL, 32810
Fryar-Boyd Anita President 2204 Pinyon Road, Apopka, FL, 32703
Marshall Bruce Vice President 4592 Pheasant Run Drive, Orlando, FL, 32808
Reed JonPaul Secretary 87 Pine Forest Place, Apopka, FL, 32712
Fryar-Boyd Anita Agent 2204 Pinyon Road, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000138178 APOPKA POLICE ATHLETIC LEAGUE EXPIRED 2019-12-30 2024-12-31 - PO BOX 617380, ORLANDO, FL, 32861
G14000019728 POLICE ATHLETIC LEAGUE OF ORLANDO, INC. EXPIRED 2014-02-24 2024-12-31 - PO BOX 617380, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 6249 Edgewater Drive, Building 1/Suite 2, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 6249 Edgewater Drive, Building 1/Suite 2, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Fryar-Boyd, Anita -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 2204 Pinyon Road, Apopka, FL 32703 -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2014-10-10 POLICE ATHLETIC LEAGUE OF ORLANDO/APOPKA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State