Search icon

THE JAMAICA EX-POLICE ASSOCIATION OF SOUTH FLORIDA, INC.

Company Details

Entity Name: THE JAMAICA EX-POLICE ASSOCIATION OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2010 (14 years ago)
Document Number: N97000001767
FEI/EIN Number 650765764
Address: 9380 NW 39 COURT, SUNRISE, FL, 33351, US
Mail Address: 7153 West Oakland Park Boulevard, FT LAUDERDALE, FL, 33313, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT EDGTON A Agent 9380 NW 39 COURT, SUNRISE, FL, 33351

President

Name Role Address
Wallace Ivan Mr. President 2838 SW 177th Avenue, Miramar, FL, 33029

Secretary

Name Role Address
Jarrett-Miller Avis Mrs. Secretary 4640 N W 43rd Court, Lauderdale Lakes, FL, 33319

Treasurer

Name Role Address
COOMBS FRANKLYN Treasurer 9547 VERONA LAKES BLVD, BOYNTON BEACH, FL, 33472

Assistant Treasurer

Name Role Address
BRYAN SAMUEL Mr. Assistant Treasurer 1040 NE 155 STREET, N MIAMI BEACH, FL, 33162

Vice President

Name Role Address
Dunn Alphanso Vice President 3351 NW 40th Street, Lauderdale Lakes, FL, 33309

Chairman

Name Role Address
Hodgson John Chairman 5178 NW 87th Terrace, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 9380 NW 39 COURT, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2014-04-02 9380 NW 39 COURT, SUNRISE, FL 33351 No data
AMENDMENT 2010-10-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-23 9380 NW 39 COURT, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2010-08-23 WRIGHT, EDGTON A No data
REINSTATEMENT 1999-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State