Search icon

FORT LAUDERDALE POLICE OFFICER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FORT LAUDERDALE POLICE OFFICER'S ASSOCIATION, 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: 01 Nov 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: N40651
FEI/EIN Number 596004309

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

Address: 4500 S.W. 13TH STREET, FT. LAUDERDALE, FL, 33317-6801, US
Mail Address: 4500 S.W. 13TH STREET, FT. LAUDERDALE, FL, 33317-6801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoover Joseph President 1300 W BROWARD BLVD, FT. LAUDERDALE, FL, 33312
Figone Juan Vice President 1300 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312
Figone Kimberley Treasurer 4500 S.W. 13TH STREET, FT. LAUDERDALE, FL, 333176801
Ubrig Seabastian Secretary 1300 W BROWARD BLVD, FT. LAUDERDALE, FL, 33312
Freeley Michael Trustee 4500 SW 13th Street, Fort Lauderdale, FL, 33312
CPA CONSULTING, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-14 - -
REGISTERED AGENT NAME CHANGED 2022-02-03 CPA Consulting LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 7000 W Palmetto Park Road, Suite 210, Boca Raton, FL 33433 -
REINSTATEMENT 2009-02-23 - -
REINSTATEMENT 2008-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-31 4500 S.W. 13TH STREET, FT. LAUDERDALE, FL 33317-6801 -
CHANGE OF MAILING ADDRESS 1994-01-31 4500 S.W. 13TH STREET, FT. LAUDERDALE, FL 33317-6801 -
NAME CHANGE AMENDMENT 1991-11-19 FORT LAUDERDALE POLICE OFFICER'S ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State