Entity Name: | POLICE ATHLETIC LEAGUE OF CLAY COUNTY, 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: | 18 Nov 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2007 (18 years ago) |
Document Number: | N23521 |
FEI/EIN Number |
59-2795523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wagner Kenneth | Vice President | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043 |
Brundle Christopher | Expl | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043 |
Golemme Patrick | President | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043 |
Lapointe Jennifer | Secretary | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043 |
Barnes David | Director | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043 |
Johnson Robert | Director | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043 |
West Kenny E | Agent | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | West, Kenny E | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-16 | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 901 N ORANGE AVE, GREEN COVE SPRINGS, FL 32043 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1997-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1988-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State