Entity Name: | LAW ENFORCEMENT OFFICERS CHARITABLE FOUNDATION, 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: | 30 Apr 1998 (27 years ago) |
Date of dissolution: | 27 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Oct 2024 (6 months ago) |
Document Number: | N98000002495 |
FEI/EIN Number |
650850694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 298 Chatuge Drive, Hoschton, GA, 30548, US |
Mail Address: | 298 Chatuge Drive, Hoschton, GA, 30548, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAAS FRED | Director | 30000 Morningmist Dr, Wesley Chapel, FL, 33543 |
VERA ANDREW A | Director | 298 Chatuge Drive, Hoschton, GA, 30548 |
VERA CATHERINE | Executive | 298 Chatuge Drive, Hoschton, GA, 30548 |
VERA ANDREW | Agent | 5846 S. FLAMINGO ROAD, COOPER CITY, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000116953 | LEO FOUNDATION | ACTIVE | 2011-12-04 | 2026-12-31 | - | 5846 S. FLAMINGO ROAD, #310, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-04 | 298 Chatuge Drive, Hoschton, GA 30548 | - |
CHANGE OF MAILING ADDRESS | 2023-11-04 | 298 Chatuge Drive, Hoschton, GA 30548 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | VERA, ANDREW | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 5846 S. FLAMINGO ROAD, 310, COOPER CITY, FL 33330 | - |
AMENDMENT | 1999-01-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-27 |
ANNUAL REPORT | 2024-01-28 |
AMENDED ANNUAL REPORT | 2023-11-04 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State