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 |
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 |
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 | - | - |
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