Entity Name: | HOMESTEAD POLICE ATHLETIC LEAGUES, 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: | 13 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2002 (23 years ago) |
Document Number: | N31138 |
FEI/EIN Number |
883459037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 S.W. 14TH AVENUE, HOMESTEAD, FL, 33030, US |
Mail Address: | 45 NW 1st Avenue, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Garland | Othe | 45 NW 1st Avenue, HOMESTEAD, FL, 33030 |
Rogers Wayne | President | 45 NW 1st Avenue, HOMESTEAD, FL, 33030 |
Reyes ALISHA | Vice President | 45 NW 1st Avenue, HOMESTEAD, FL, 33030 |
ROLLE ALEXANDER E | Othe | 45 NW 1st Avenue, HOMESTEAD, FL, 33030 |
Tate Robbie | Agent | 45 NW 1st Street, HOMESTEAD, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000132516 | HOMESTEAD POLICE EXPLORERS | EXPIRED | 2009-07-08 | 2014-12-31 | - | SGT DEEGAN/ ALISHA WIGGINS, 4 SOUTH KROME AVENUE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-26 | 600 S.W. 14TH AVENUE, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 45 NW 1st Street, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-16 | Tate, Robbie | - |
REINSTATEMENT | 2002-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-29 | 600 S.W. 14TH AVENUE, HOMESTEAD, FL 33030 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-06-16 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State