Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
INTERNATIONAL POLICE ASSOCIATION, UNITED STATES SECTION, REGION ELEVEN, INC. FLORIDA'S GOLD COAST
Filing Information
N94000000112
23-7353558
01/10/1994
FL
ACTIVE
NAME CHANGE AMENDMENT
08/15/2005
NONE
Principal Address
Changed: 01/22/2023
1319 North University Drive
Suite #109
Coral Springs, FL 33071
Suite #109
Coral Springs, FL 33071
Changed: 01/22/2023
Mailing Address
Changed: 01/22/2023
1319 North University Drive
Suite #109
Coral Springs, FL 33071
Suite #109
Coral Springs, FL 33071
Changed: 01/22/2023
Registered Agent Name & Address
Hurley, Robert R., Sr.
Name Changed: 02/19/2015
Address Changed: 02/19/2015
7091 Golf Colony Court
#201
Lake Worth, FL 33467-3994
#201
Lake Worth, FL 33467-3994
Name Changed: 02/19/2015
Address Changed: 02/19/2015
Officer/Director Detail
Name & Address
Title President
Zibrin, Mike
Title Secretary/Treasurer
Hurley, Robert R., Sr.
Title 1st Vice President
Goldstein, Sam
Title 2nd Vice President
Boros, Dave .
Title 3rd Vice President
LaSota, Jannette
Title President
Zibrin, Mike
14802 Strand Lane
Delray Beach, FL 33446
Delray Beach, FL 33446
Title Secretary/Treasurer
Hurley, Robert R., Sr.
7091 Golf Colony Court
#201
Lake Worth, FL 33467-3994
#201
Lake Worth, FL 33467-3994
Title 1st Vice President
Goldstein, Sam
6647 via Dante
Villaggio/Villages of Windsor
Lake Worth, FL 33467
Villaggio/Villages of Windsor
Lake Worth, FL 33467
Title 2nd Vice President
Boros, Dave .
1800 NW 81 Avenue
Coral Springs, FL 33071
Coral Springs, FL 33071
Title 3rd Vice President
LaSota, Jannette
5831-A Fox Hollow Drive
Boca Raton, FL 33486
Boca Raton, FL 33486
Annual Reports
Report Year | Filed Date |
2021 | 01/28/2021 |
2022 | 01/22/2022 |
2023 | 01/22/2023 |
Document Images