Entity Name: | THE FLORIDA COALITION OF BLACK STATE TROOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jun 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N96000003229 |
FEI/EIN Number |
650674017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4135 NE 20TH ST, HOMESTEAD, FL, 33033, US |
Mail Address: | 15502 Stoneybrook W Pwy 218, Winter Garden, FL, 34787, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS ANGEL | Director | 1130 NW 204 STREET, MIAMI, FL, 33169 |
BROUGHTON TAMMYE | Secretary | P.O. BOX 51371, MIAMI, FL |
LONGMIRE ERIC | Vice President | 9543 TOCABOAGA PL, RIVERVIEW, FL, 33578 |
CONNOR KEVIN J | Director | 1000 QUEYSIDE TER # 1903, MIAMI SHORES, FL, 33138 |
ROGERS ANGEL | Treasurer | 1130 NW 204 STREET, MIAMI, FL, 33169 |
COPE TERRY | President | 4135 NE 20TH ST, HOMESTEAD, FL, 33033 |
COPE TERRY | Treasurer | 4135 NE 20TH ST, HOMESTEAD, FL, 33033 |
JONES EUGENE VSr. | Agent | 15502 Stoneybrook W Pwy 218, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-15 | 4135 NE 20TH ST, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 15502 Stoneybrook W Pwy 218, #104, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 4135 NE 20TH ST, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | JONES, EUGENE V, Sr. | - |
REINSTATEMENT | 2011-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
Amendment | 2019-07-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-05 |
REINSTATEMENT | 2011-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State