Search icon

TAMPA BAY AREA CHIEFS OF POLICE EDUCATION AND RESEARCH FOUNDATION, INC.

Company Details

Entity Name: TAMPA BAY AREA CHIEFS OF POLICE EDUCATION AND RESEARCH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: N14000006060
FEI/EIN Number 47-1489931
Address: 11250 N 56 Street, C/O Gregory Mertz, Temple Terr, FL, 33617, US
Mail Address: P.O. Box 20081, Tampa, FL, 33622, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Kovacsev Michael JTreasur Agent 1301 1 Avenue North, St. Petersburg, FL, 33705

President

Name Role Address
Mertz Gregory President P.O. Box 20081, Tampa, FL, 33622

Vice President

Name Role Address
Harris Brooke Vice President P.O. Box 20081, Tampa, FL, 33622

Secretary

Name Role Address
Romine David Secretary P.O. Box 20081, Tampa, FL, 33622

Treasurer

Name Role Address
Kovacsev Michael J Treasurer P.O. Box 20081, Tampa, FL, 33622

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 11250 N 56 Street, C/O Gregory Mertz, Temple Terr, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2024-03-25 Kovacsev, Michael J, Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 1301 1 Avenue North, St. Petersburg, FL 33705 No data
CHANGE OF MAILING ADDRESS 2018-01-12 11250 N 56 Street, C/O Gregory Mertz, Temple Terr, FL 33617 No data
AMENDMENT 2015-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-05
Amendment 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State