Entity Name: | COLLIER COUNTY POLICE ACTIVITIES LEAGUE, 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: | 08 Nov 1999 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 May 2005 (20 years ago) |
Document Number: | N99000006637 |
FEI/EIN Number |
201775758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Collier County Sheriff's Office, 3319 E Tamiami Tr, NAPLES, FL, 34112-4902, US |
Mail Address: | Collier County Sheriff's Office, 3319 E Tamiami Tr, NAPLES, FL, 34112-4902, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENTRY SUSAN | Chairman | Collier County Sheriff's Office, NAPLES, FL, 341124902 |
Peters Melissa | Treasurer | Collier County Sheriff's Office, NAPLES, FL, 341124902 |
Jones Beth | Vice President | Collier County Sheriff's Office, NAPLES, FL, 341124902 |
Ledbetter Connie | Othe | Collier County Sheriff's Office, NAPLES, FL, 341124902 |
GENTRY SUSAN L | Agent | 3319 E TAMIAMI TRAIL, NAPLES, FL, 341124902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | Collier County Sheriff's Office, 3319 E Tamiami Tr, CCSO Crime Prevention Unit, NAPLES, FL 34112-4902 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | Collier County Sheriff's Office, 3319 E Tamiami Tr, CCSO Crime Prevention Unit, NAPLES, FL 34112-4902 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-20 | 3319 E TAMIAMI TRAIL, CCSO CRIME PREVENTION, NAPLES, FL 34112-4902 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-29 | GENTRY, SUSAN L | - |
AMENDMENT AND NAME CHANGE | 2005-05-13 | COLLIER COUNTY POLICE ACTIVITIES LEAGUE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-05-30 |
ANNUAL REPORT | 2021-09-19 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-05-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State