Search icon

WINTER HAVEN POLICE EMPLOYEES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINTER HAVEN POLICE EMPLOYEES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: N98000003494
FEI/EIN Number 88-4091601

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

Address: 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL, 33881
Mail Address: 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maldonado Bailey Vice President 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL, 33881
Ramirez Clarrisa Secretary 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL, 33881
Hall Joshua Treasurer 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL, 33881
Lozado Emily SAA 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL, 33881
Hall Joshua Agent 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL, 33881
Lyons Joseph President 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL, 33881
Cooper Ladarius CHAP 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 Hall, Joshua -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-25 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2012-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 125 N. LAKE SILVER DRIVE NW, WINTER HAVEN, FL 33881 -
PENDING REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-21
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State