Search icon

FLORIDA ASSOCIATION OF STATE TROOPERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ASSOCIATION OF STATE TROOPERS, 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: 23 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 1988 (37 years ago)
Document Number: N14538
FEI/EIN Number 592673141

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2061 DELTA WAY #1, TALLAHASSEE, FL, 32303-4227
Mail Address: 2061 DELTA WAY #1, TALLAHASSEE, FL, 32303-4227
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY MIKE Chairman 1161 DOLPHIN RD, CANTONMENT, FL, 325336438
LIDDELL WALTER J Secretary 1507 HASOSAW NENE, TALLAHASSEE, FL, 323015829
REILLY THOMAS Director 1575 BLUEFIN DRIVE, MARATHON, FL, 330502312
FREAR HAROLD Director 7520 SUNSHINE SKYWAY LN, 213, ST PETE, FL, 33711
PATTERSON BEN P Agent 315 BEARD STREET, TALLAHASSEE, FL, 32303

Form 5500 Series

Employer Identification Number (EIN):
592673141
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-05 PATTERSON, BEN PA -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 315 BEARD STREET, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-16 2061 DELTA WAY #1, TALLAHASSEE, FL 32303-4227 -
CHANGE OF MAILING ADDRESS 2001-03-16 2061 DELTA WAY #1, TALLAHASSEE, FL 32303-4227 -
AMENDMENT 1988-12-07 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA WORKERS' ADVOCATES, ET AL. VS STATE OF FLORIDA SC2015-1255 2015-07-07 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2062

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CA013661000001

Parties

Name WORKERS' INJURY LAW AND LITIGATION GROUP
Role Petitioner
Status Active
Representations RAMON MALCA
Name Florida Workers Advocates
Role Petitioner
Status Active
Representations RICARDO MORALES, Mark L. Zientz
Name ELSA PADGETT
Role Petitioner
Status Active
Representations Richard A. Sicking
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rachel Nordby, ALLEN WINSOR
Name INTERNATIONAL UNION OF POLICE ASSOCIATIONS
Role Amicus - Petitioner
Status Active
Representations GEOFFREY BICHLER
Name POLICE BENEVOLENT ASSOCIATION
Role Amicus - Petitioner
Status Active
Representations GEOFFREY BICHLER
Name FLORIDA FRATERNAL ORDER OF POLICE
Role Amicus - Petitioner
Status Active
Representations GEOFFREY BICHLER
Name FLORIDA ASSOCIATION OF STATE TROOPERS, INC.
Role Amicus - Petitioner
Status Active
Representations GEOFFREY BICHLER
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Adam S. Tanenbaum
Role Proponent
Status Active

Docket Entries

Docket Date 2015-07-20
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Fraternal Order of Police (FOP), Police Benevolent Association (PBA), International Union of Police Associations (IUPA), and Florida Association of State Troopers (FAST)
View View File
Docket Date 2015-12-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-10-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Workers Advocates
View View File
Docket Date 2015-08-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2015-07-14
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of Florida Workers Advocates
View View File
Docket Date 2015-07-13
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within ten days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2015-07-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2015-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-07-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Florida Workers Advocates
View View File
Docket Date 2015-07-08
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ CONTAINS MORE THAN DCA DECISION ***STRICKEN-SEE ORDER DATED 07/13/2015***
On Behalf Of Florida Workers Advocates
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28845.00
Total Face Value Of Loan:
28845.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28845
Current Approval Amount:
28845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29006.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State