Entity Name: | FLORIDA S.W.A.T. ASSOCIATION, 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: | 28 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2010 (15 years ago) |
Document Number: | N14140 |
FEI/EIN Number |
592635798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 NEWPORT AVE., LAKELAND, FL, 33803, US |
Mail Address: | 1627 NEWPORT AVE., LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REX NICHOLAS | President | 1627 NEWPORT AVE, LAKELAND, FL, 33803 |
CUTE JOHN | SRI | 1250 W South Street, Orlando, FL, 32804 |
Fernandez Joseph | Vice President | 250 Patriot Way, Naples, FL, 34104 |
GORDON JOSEPH | Treasurer | 316 LIRIOPE LOOP, DESTIN, FL, 32541 |
Lambert Bobby | Trai | 1 Dr Martin Luther King Jr Ave, Inverness, FL, 34450 |
Crews Joshua | At | 2621 SE Hawthorne Road, Gainesville, FL, 32641 |
Crews Joshua | L | 2621 SE Hawthorne Road, Gainesville, FL, 32641 |
GORDON JOSEPH | Agent | 316 LIRIOPE LOOP, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1627 NEWPORT AVE., LAKELAND, FL 33803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 316 LIRIOPE LOOP, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | GORDON, JOSEPH | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1627 NEWPORT AVE., LAKELAND, FL 33803 | - |
REINSTATEMENT | 2010-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State