Search icon

CODE ENFORCEMENT OFFICERS ASSOCIATION OF PALM BEACH COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CODE ENFORCEMENT OFFICERS ASSOCIATION OF PALM BEACH COUNTY, FLORIDA, 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 Sep 1994 (31 years ago)
Document Number: N94000004653
FEI/EIN Number 650886077

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

Address: 4585 Charlotte Street, ATTN: Joseph Petrick, Haverhill, FL, 33417, US
Mail Address: POST OFFICE BOX 19062, WEST PALM BEACH, FL, 33416, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petrick Joseph President 4585 Charlotte Street, Haverhill, FL, 33417
Petrick Joseph Director 4585 Charlotte Street, Haverhill, FL, 33417
Jordan Michael Vice President 2300 N. Jog Rd, West Palm Beach, FL, 33411
Jordan Michael Director 2300 N. Jog Rd, West Palm Beach, FL, 33411
OLIVA JOSEPH Treasurer 1045 Charlotte Ave, WEST PALM BEACH, FL, 33401
OLIVA JOSEPH Director 1045 Charlotte Ave, WEST PALM BEACH, FL, 33401
Malkin-Daniels Michelle Secretary 2300 N. Jog Rd, West Palm Beach, FL, 33411
Petrick Joseph Agent 4585 Charlotte Street, Haverhill, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 4585 Charlotte Street, ATTN: Joseph Petrick, Haverhill, FL 33417 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Petrick, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 4585 Charlotte Street, ATTN: Joseph Petrick, Haverhill, FL 33417 -
CHANGE OF MAILING ADDRESS 2009-05-12 4585 Charlotte Street, ATTN: Joseph Petrick, Haverhill, FL 33417 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-12-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State