Search icon

CITIZENS LAW ENFORCEMENT ALUMNI RESOURCE TEAM, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS LAW ENFORCEMENT ALUMNI RESOURCE TEAM, 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: 09 May 1997 (28 years ago)
Date of dissolution: 01 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2008 (17 years ago)
Document Number: N97000002719
FEI/EIN Number 593453183

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

Address: SARASOTA COUNTY SHERIFF'S OFFICE, 2071 RINGLING BLVD, SARASOTA, FL, 34237, US
Mail Address: SARASOTA COUNTY SHERIFF'S OFFICE, % P.O. BOX 4115 TRAINING CENTER, SARASOTA, FL, 34230-4115, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER VALERIE President 5021 BARRINGTON CIRCLE, SARASOTA, FL, 34234
SAMUELSON RICHARD E Director 810 SEABROOKE DR., ENGLEWOOD, FL, 34223
ZUZICH MARY Treasurer 2001 WHITEFEATHER LN, NOKOMIS, FL, 34275
ZELLER MELISSA L Secretary 3801 HELENE STREET, SARASOTA, FL, 34233
GLICKMAN JOE Vice President 3293 BROCKTON LANE, SARASOTA, FL, 34239
FINNIMORE JOHN Director 1837 SPRINGWOOD DR, SARASOTA, FL, 34232
SILVER VALERIE J Agent 5021 BARRINGTON CIRCLE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 SARASOTA COUNTY SHERIFF'S OFFICE, 2071 RINGLING BLVD, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2007-02-02 SILVER, VALERIE JPRES. -
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 5021 BARRINGTON CIRCLE, SARASOTA, FL 34234 -
AMENDMENT 2002-08-27 - -
CHANGE OF MAILING ADDRESS 1999-04-13 SARASOTA COUNTY SHERIFF'S OFFICE, 2071 RINGLING BLVD, SARASOTA, FL 34237 -

Documents

Name Date
Voluntary Dissolution 2008-05-01
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2003-01-24
Amendment 2002-08-27
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State