Search icon

LAW ENFORCEMENT OFFICERS CHARITABLE FOUNDATION, INC.

Company Details

Entity Name: LAW ENFORCEMENT OFFICERS CHARITABLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Apr 1998 (27 years ago)
Date of dissolution: 27 Oct 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2024 (3 months ago)
Document Number: N98000002495
FEI/EIN Number 650850694
Address: 298 Chatuge Drive, Hoschton, GA, 30548, US
Mail Address: 298 Chatuge Drive, Hoschton, GA, 30548, US
Place of Formation: FLORIDA

Agent

Name Role Address
VERA ANDREW Agent 5846 S. FLAMINGO ROAD, COOPER CITY, FL, 33330

Director

Name Role Address
MAAS FRED Director 30000 Morningmist Dr, Wesley Chapel, FL, 33543
VERA ANDREW A Director 298 Chatuge Drive, Hoschton, GA, 30548

Executive

Name Role Address
VERA CATHERINE Executive 298 Chatuge Drive, Hoschton, GA, 30548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116953 LEO FOUNDATION ACTIVE 2011-12-04 2026-12-31 No data 5846 S. FLAMINGO ROAD, #310, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-04 298 Chatuge Drive, Hoschton, GA 30548 No data
CHANGE OF MAILING ADDRESS 2023-11-04 298 Chatuge Drive, Hoschton, GA 30548 No data
REGISTERED AGENT NAME CHANGED 2018-03-05 VERA, ANDREW No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 5846 S. FLAMINGO ROAD, 310, COOPER CITY, FL 33330 No data
AMENDMENT 1999-01-19 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State