Search icon

FLORIDA NARCOTICS OFFICERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA NARCOTICS OFFICERS' 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: 06 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2023 (2 years ago)
Document Number: N92000000151
FEI/EIN Number 593136723

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

Address: c/o Lisa Croissant, 740 W. Deer Lake Dr., Lutz, FL, 33548, US
Mail Address: PO BOX 76109, TAMPA, FL, 33675-1109, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blair Ed President PO BOX 76109, TAMPA, FL, 336751109
Pasler Jeff 1st PO BOX 76109, TAMPA, FL, 336751109
Wildove Jon 2nd PO BOX 76109, TAMPA, FL, 336751109
CROISSANT LISA Secretary PO BOX 76109, TAMPA, FL, 336751109
Merkle, Jr. Fred Serg PO BOX 76109, TAMPA, FL, 336751109
Acevedo Adriana Treasurer PO BOX 76109, TAMPA, FL, 336751109
Croissant Lisa V Agent 740 W. Deer Lake Dr., Lutz, FL, 33548

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 c/o Lisa Croissant, 740 W. Deer Lake Dr., Lutz, FL 33548 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Croissant, Lisa V -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 740 W. Deer Lake Dr., Lutz, FL 33548 -
REINSTATEMENT 2003-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1993-05-01 c/o Lisa Croissant, 740 W. Deer Lake Dr., Lutz, FL 33548 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
Amendment 2023-09-20
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State