Search icon

POLICE ASSOCIATION OF CAPE CORAL, INC. - Florida Company Profile

Company Details

Entity Name: POLICE ASSOCIATION OF CAPE CORAL, 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: 27 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: N95000006051
FEI/EIN Number 650740016

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

Address: 822 SE 46th Lane, CAPE CORAL, FL, 33904, US
Mail Address: P.O. BOX 100336, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH PETER President 110 SE 12th Place, CAPE CORAL, FL, 33990
WALSH PETER Director 110 SE 12th Place, CAPE CORAL, FL, 33990
Torres Roberto Vice President 1140 SW41st Terr, CAPE CORAL, FL, 33914
Torres Roberto Director 1140 SW41st Terr, CAPE CORAL, FL, 33914
Maher Vivian Treasurer 4918 SW 2nd Place, CAPE CORAL, FL, 33914
Maher Vivian Director 4918 SW 2nd Place, CAPE CORAL, FL, 33914
Walsh Peter Agent 822 SE46th Lane, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001756 COP SHOP EXPIRED 2015-01-06 2020-12-31 - PO BOX 100336, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-20 822 SE46th Lane, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2019-08-20 Walsh, Peter -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 822 SE 46th Lane, CAPE CORAL, FL 33904 -
REINSTATEMENT 2011-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2000-01-29 822 SE 46th Lane, CAPE CORAL, FL 33904 -
REINSTATEMENT 1997-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State