Search icon

COLLIER COUNTY POLICE ACTIVITIES LEAGUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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