Search icon

LAW ENFORCEMENT ASSISTANCE FOUNDATION, INC.

Company Details

Entity Name: LAW ENFORCEMENT ASSISTANCE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Oct 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 1995 (30 years ago)
Document Number: N22868
FEI/EIN Number 65-0036801
Address: 1161 Rainwood CIrcle, Palm Beach Gardens, FL 33410
Mail Address: POST OFFICE BOX 17725, WEST PALM BEACH, FL 33416
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Nason, Yeager, Gerson, White & Lioce P.A. Agent 3001 PGA Blvd.,, Suite 305, Palm Beach Gardens, FL 33410

President

Name Role Address
Wegner, John President 19950 S. Beach Rd., Unit 6N JUPITER, FL 33469

Executive Director

Name Role Address
Nehrenz, Kellie Executive Director 1161 Rainwood Circle, Palm Beach Gardens, FL 33410

Director

Name Role Address
Bohne, Mark Director 9364 S E Saturn Street, Hobe Sound, FL 33455

Treasurer

Name Role Address
Kassam, Hakim Treasurer 3200 S. Ocean Blvd., Apt D 504 Palm Beach, FL 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 1161 Rainwood CIrcle, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2017-02-20 Nason, Yeager, Gerson, White & Lioce P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 3001 PGA Blvd.,, Suite 305, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2012-02-16 1161 Rainwood CIrcle, Palm Beach Gardens, FL 33410 No data
AMENDMENT 1995-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State