Search icon

FT. MYERS POLICE ATHLETIC LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: FT. MYERS POLICE ATHLETIC LEAGUE, 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: 19 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2024 (a year ago)
Document Number: N31799
FEI/EIN Number 650118480

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

Address: 3280 MARION STREET, FORT MYERS, FL, 33916, US
Mail Address: 3280 MARION STREET, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINI MARSHA J Secretary 3280 MARION STREET, FORT MYERS, FL, 33916
MAJOR KAITLIN President 3280 MARION STREET, FORT MYERS, FL, 33916
FREEMAN DION Executive 3280 MARION STREET, FORT MYERS, FL, 33916
BONNER MELISSA Vice President 3280 MARION STREET, FORT MYERS, FL, 33916
WHITE DONALD K Director 3280 MARION STREET, FORT MYERS, FL, 33916
BARNWELL AMY J Treasurer 3280 MARION STREET, FORT MYERS, FL, 33916
FREEMAN DION Agent 3280 MARION STREET, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-29 3280 MARION STREET, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 3280 MARION STREET, FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 3280 MARION STREET, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2024-05-29 FREEMAN, DION -
AMENDMENT 2024-05-29 - -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1991-07-10 FT. MYERS POLICE ATHLETIC LEAGUE, INC. -

Documents

Name Date
Amendment 2024-05-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State