Search icon

PALM BAY POLICE ATHLETIC LEAGUE, INC.

Company Details

Entity Name: PALM BAY POLICE ATHLETIC LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Nov 1995 (29 years ago)
Date of dissolution: 09 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: N95000005377
FEI/EIN Number 593188241
Address: 1502 PORT MALABAR BLVD NE, PALM BAY, FL, 32905, US
Mail Address: 130 MALABAR ROAD SE, PALM BAY, FL, 32907, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Teaford Ben Agent 871 Grandeur Street, PALM BAY, FL, 32909

President

Name Role Address
Teaford Ben President 871 Grandeur Street, PALM BAY, FL, 32909

Vice President

Name Role Address
RESH JOHN Vice President 130 MALABAR ROAD SE, PALM BAY, FL, 32907

Treasurer

Name Role Address
VIRGIN SANDY Treasurer 1199 LAMPLIGHTER DRIVE, NW, PALM BAY, FL, 32907

SGT

Name Role Address
RICHMOND JAMES SGT 130 MALABAR ROAD SE, PALM BAY, FL, 32907

Secretary

Name Role Address
TOBAR SHERYL Secretary 291 Bougainvillea Street NW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-27 Teaford, Ben No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 871 Grandeur Street, PALM BAY, FL 32909 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 1502 PORT MALABAR BLVD NE, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 2003-09-08 1502 PORT MALABAR BLVD NE, PALM BAY, FL 32905 No data

Documents

Name Date
CORAPVDWN 2015-01-09
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State