Active
Updated 8/20/2025 11:24:12 AM

National Police Canine Association, Inc.

National Police Canine Association, Inc. is a Florida Not For Profit Corporation located in Surprise, AZ. Established on May 11, 2001, this corporation is officially registered under the document number N01000003351 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 72-1290096.

The primary address of the corporation is 18115 W Waddell Rd, Surprise, AZ 85388 and mailing address is Po Box 538, Waddell, AZ 85355, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Anderson, Terry from Pasadena TX, holding the position of President; Delay, William from Arvada CO, serving as the Director; Green, Mark from Phoenix AZ, serving as the Treasurer; Miller, Mike from Goodyear AZ, serving as the Director; Rumsley, Jeff from Tucson AZ, serving as the SECRETARY, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Glover, Frank as its official registered agent, located at 16271 Horizon Rd, North Fort Myers, FL 33917.

As of the latest update, National Police Canine Association, Inc. filed its last annual reports on January 22, 2025

Filing information

Company Name National Police Canine Association, Inc.
Entity type Florida Not For Profit Corporation
Governing Agency Florida Department Of State
Document Number N01000003351
FEI/EIN Number 72-1290096
Date Filed May 11, 2001
Company Age 24 years 4 months
State AZ
Status Active
Last Event AMENDMENT
Event Date Filed 6/5/2002
Event Effective Date NONE

The data on National Police Canine Association, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/20/2025.

Contact details

Principal Address

18115 W Waddell Rd
Surprise, AZ 85388
Changed: 1/29/2008

Mailing Address

Po Box 538
Waddell, AZ 85355
Changed: 1/29/2008

Registered Agent Name & Address

Glover, Frank
16271 Horizon Rd
North Fort Myers, FL 33917
Name Changed: 1/31/2022
Address Changed: 1/31/2022

Officer/Director Details

Anderson, Terry
President
1114 Jeff-ginn Rd
Pasadena, TX 77501
Delay, William
Director
8101 Ralsotn Rd
Arvada, CO 80001
Green, Mark
Treasurer
3443 S Central
Phoenix, AZ 85040
Miller, Mike
Director
1111 S Litchfield Rd
Goodyear, AZ 85338
Officer for 2 entities. See all →
Rumsley, Jeff
SECRETARY
5600 West Oasis Road
Tucson, AZ 85742
Sumner, Ryan
Director
348 W Jefferson St
Gardner, KS 66030
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type AMENDMENT
Filed Date 6/5/2002
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/18/2023
Report Year 2025
Filed Date 01/22/2025
Report Year 2024
Filed Date 01/25/2024

Document Images

01/22/2025 -- ANNUAL REPORT
01/25/2024 -- ANNUAL REPORT
01/18/2023 -- ANNUAL REPORT
01/31/2022 -- ANNUAL REPORT
01/11/2021 -- ANNUAL REPORT
More...