Search icon

POLICE ATHLETIC LEAGUE OF FLORIDA CITY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: POLICE ATHLETIC LEAGUE OF FLORIDA CITY, 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: 08 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: N96000000737
FEI/EIN Number 650762205

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

Address: 404 W. PALM DR, FLORIDA CITY, FL, 33034
Mail Address: 404 W. PALM DR, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR PEDRO Director 404 WEST PALM DRIVE, FLORIDA CITY, FL, 33034
RAMIREZ MICHELLE Vice President 404 WEST PALM DR, FLORIDA CITY, FL, 33034
RAMIREZ MICHELLE Director 404 WEST PALM DR, FLORIDA CITY, FL, 33034
MOORE CONNIE TIII Vice President 404 WEST PALM DRIVE, FLORIDA CITY, FL, 33034
MOORE CONNIE TIII Director 404 WEST PALM DRIVE, FLORIDA CITY, FL, 33034
McCANTS JOANN Director 404 WEST PALM DRIVE, FLORIDA CITY, FL, 33034
TAYLOR PEDRO Agent 404 W. PALM DR, FLORIDA CITY, FL, 33034
TAYLOR PEDRO Vice President 404 WEST PALM DRIVE, FLORIDA CITY, FL, 33034
McCANTS JOANN Vice President 404 WEST PALM DRIVE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-27 TAYLOR, PEDRO -
REINSTATEMENT 2021-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 404 W. PALM DR, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-20 404 W. PALM DR, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 1998-03-20 404 W. PALM DR, FLORIDA CITY, FL 33034 -
REINSTATEMENT 1998-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-02-06
REINSTATEMENT 2021-03-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State