Search icon

COALITION OF AMERICANS TO PROTECT SPORTS "CAPS" INCORPORATED

Company Details

Entity Name: COALITION OF AMERICANS TO PROTECT SPORTS "CAPS" INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 03 May 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P24146
FEI/EIN Number 65-0043645
Address: 200 CASTLEWOOD DRIVE, NORTH PALM BEACH, FL 33408
Mail Address: 200 CASTLEWOOD DRIVE, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: ILLINOIS

Agent

Name Role Address
LINCOLN, SHARON M. Agent 200 CASTLEWOOD DRIVE, NORTH PALM BEACH, FL 33408

President

Name Role Address
RIDDLE, JOHN President 200 CASTLEWOOD DR., NORTH PALM BEACH, FL 33408

Chairman

Name Role Address
KAZMAIER, RICHARD Chairman 676 ELM STREET, CONCORD, MA 01742

Secretary

Name Role Address
ROGGE, TOM Secretary % CRAMER PRODUCTS,/P.O. BOX 1001, GARDNER, KS 66030

Treasurer

Name Role Address
ROGGE, TOM Treasurer % CRAMER PRODUCTS,/P.O. BOX 1001, GARDNER, KS 66030

Director

Name Role Address
HEGE, GREG Director 2500 SOUTH 25TH AVENUE, BROADVIEW, IL 60153-9006
FURNISS, STEVE Director 15391 SPRINGDALE AVENUE, HUNTINGTON BEACH, CA 92649
PALMA, TONY Director 7855 HASKELL AVENUE, #200, VAN NUYS, CA 91406-1901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 1990-04-26 LINCOLN, SHARON M. No data

Documents

Name Date
ANNUAL REPORT 2005-01-22
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State