Search icon

NATIONAL ASSOCIATION OF RETIRED LAW ENFORCEMENT OFFICERS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF RETIRED LAW ENFORCEMENT OFFICERS, 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: 21 Sep 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: N28462
FEI/EIN Number 592943288

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

Address: 6585 HWY 44, CRYSTAL RIVER, FL, 34429
Mail Address: N.A.R.L.E.O., P.O. BOX 955, LECANTO, FL, 34460, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASPARINI GEORGE Vice President 129 W STAGECOACH TRAIL, INVERNESS, FL, 34452
GASPARINI GEORGE 3 129 W STAGECOACH TRAIL, INVERNESS, FL, 34452
DALEY THOMAS Vice President 410 E. KNIGHTSBRIDGE PLACE, LECANTO, FL, 34461
DALEY THOMAS 1 410 E. KNIGHTSBRIDGE PLACE, LECANTO, FL, 34461
SIGURDSEN MARCY Secretary 4371 N INDIANHEAD RD, HERNANDO, FL, 34442
Dunigan James Vice President 5611 W Irving Ct., Homosassa, FL, 34448
Dunigan James 2 5611 W Irving Ct., Homosassa, FL, 34448
Hogan Timothy President 1701 N Shadowview Path, Hernando, FL, 34442
Hogan Timothy jPreside Agent 1701 N Shadowview Path, Hernando, FL, 344426226
SIGURDSEN RICK Trustee 4371 N INDIANHEAD ROAD, HERNANDO, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000137368 NARLEO 346 EXPIRED 2019-12-29 2024-12-31 - PO BOX 955, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-26 Hogan, Timothy j, President -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1701 N Shadowview Path, Hernando, FL 34442-6226 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 6585 HWY 44, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2005-02-09 6585 HWY 44, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State