Search icon

ASSOCIATION OF FORMER CUSTOMS SPECIAL AGENTS, INC.

Company Details

Entity Name: ASSOCIATION OF FORMER CUSTOMS SPECIAL AGENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jan 1994 (31 years ago)
Document Number: N94000000425
FEI/EIN Number 65-0463527
Address: 6509 Dolphin Blvd S, St. Petersburg, FL 33707
Mail Address: 6509 Dolphin Blvd S, St. Petersburg, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
McCormick, Susan Agent 6509 Dolphin Blvd S, St. Petersburg, FL 33707

President

Name Role Address
Allen, Matthew C President 125 Dewey Drive, Annapolis, MD 21401

Vice President

Name Role Address
Cormier, Tracy J Vice President 10006 Burwell Road, Nokesville, VA 20181

Treasurer

Name Role Address
McCormick, Susan L Treasurer 6509 Dolphin Blvd S, St. Petersburg, FL 33707

Director

Name Role Address
McCormick, Susan L Director 6509 Dolphin Blvd S, St. Petersburg, FL 33707

Executive Director

Name Role Address
Lamas, Leo Executive Director 537 West Highlands View Place, Oro Valley, AZ 85755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075963 ASSOCIATION OF CUSTOMS AND HSI SPECIAL AGENTS ACTIVE 2017-07-14 2027-12-31 No data 1504 EAGLES CIRCLE, SEBASTIAN, FL, 32958
G17000075966 ACHSIA ACTIVE 2017-07-14 2027-12-31 No data 1504 EAGLES CIRCLE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 6509 Dolphin Blvd S, St. Petersburg, FL 33707 No data
CHANGE OF MAILING ADDRESS 2024-06-07 6509 Dolphin Blvd S, St. Petersburg, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2024-06-07 McCormick, Susan No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 6509 Dolphin Blvd S, St. Petersburg, FL 33707 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-08
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State