Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NATIONAL ASSOCIATION OF RETIRED LAW ENFORCEMENT OFFICERS, INC.
Filing Information
N28462
59-2943288
09/21/1988
FL
ACTIVE
REINSTATEMENT
09/25/2023
Principal Address
Changed: 03/01/2012
6585 HWY 44
CRYSTAL RIVER, FL 34429
CRYSTAL RIVER, FL 34429
Changed: 03/01/2012
Mailing Address
Changed: 02/09/2005
N.A.R.L.E.O.
P.O. BOX 955
LECANTO, FL 34460
P.O. BOX 955
LECANTO, FL 34460
Changed: 02/09/2005
Registered Agent Name & Address
Hogan, Timothy j, President
Name Changed: 05/26/2022
Address Changed: 03/29/2021
1701 N Shadowview Path
Hernando, FL 34442-6226
Hernando, FL 34442-6226
Name Changed: 05/26/2022
Address Changed: 03/29/2021
Officer/Director Detail
Name & Address
Title VP-3
GASPARINI, GEORGE
Title VP-1
DALEY, THOMAS
Title SECR
SIGURDSEN, MARCY
Title TRUS
SIGURDSEN, RICK
Title VP-2
Dunigan, James
Title President
Hogan, Timothy
Title Trustee
Polen, Mona
Title Trustee
O'Rourke, Stacey
Title Trustee
Chmura, Michelle
Title Treasurer
Coady, Michael
Title VP-3
GASPARINI, GEORGE
129 W STAGECOACH TRAIL
INVERNESS, FL 34452
INVERNESS, FL 34452
Title VP-1
DALEY, THOMAS
410 E. KNIGHTSBRIDGE PLACE
LECANTO, FL 34461
LECANTO, FL 34461
Title SECR
SIGURDSEN, MARCY
4371 N INDIANHEAD RD
HERNANDO, FL 34442
HERNANDO, FL 34442
Title TRUS
SIGURDSEN, RICK
4371 N INDIANHEAD ROAD
HERNANDO, FL 34442
HERNANDO, FL 34442
Title VP-2
Dunigan, James
5611 W Irving Ct.
Homosassa, FL 34448
Homosassa, FL 34448
Title President
Hogan, Timothy
1701 N Shadowview Path
Hernando, FL 34442
Hernando, FL 34442
Title Trustee
Polen, Mona
105 SE 10St.
Crystal River, FL 34429
Crystal River, FL 34429
Title Trustee
O'Rourke, Stacey
1933 N Eagle Chase Drive
Hernando, FL 34442
Hernando, FL 34442
Title Trustee
Chmura, Michelle
167 W. Staggerbush Path
Beverly Hills, FL 34465
Beverly Hills, FL 34465
Title Treasurer
Coady, Michael
586 E Reehill St
Lecanto, FL 34461
Lecanto, FL 34461
Annual Reports
Report Year | Filed Date |
2022 | 05/26/2022 |
2023 | 09/25/2023 |
2024 | 02/08/2024 |
Document Images