Search icon

GAINESVILLE POLICE DEPARTMENT ASSOCIATION OF RETIRED POLICE OFFICERS, INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE POLICE DEPARTMENT ASSOCIATION OF RETIRED POLICE OFFICERS, 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: 24 Nov 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Jul 2005 (20 years ago)
Document Number: N98000006783
FEI/EIN Number 593549121

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

Address: 609 NW 84 St, GAINESVILLE, FL, 32607, US
Mail Address: 609 NW 84 St, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barber Raymond President 2317 NW 142 Ave, GAINESVILLE, FL, 32609
Strama Dana Secretary 5340 NE 1st Lane, Ocala, FL, 34470
Huckstep David Director 13521 S.W. 4th Lane, Newberry, FL, 32669
Book Ed Director 4933 N.W. 11th Place, Gainesville, FL, 32640
Davis Ray M Director 14900 NW 46th Ave., Alachua, FL, 32615
Gillis Andrew Director 11722 SW 16th St, Micanopy, FL, 32667
SUERETH Donna J Agent 609 NW 84 St, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 SUERETH, Donna Jay -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 609 NW 84 St, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2017-01-04 609 NW 84 St, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 609 NW 84 St, GAINESVILLE, FL 32607 -
CANCEL ADM DISS/REV 2005-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State