Search icon

FLORIDA S.W.A.T. ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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