Entity Name: | THE FORE-PLEX ASSOCIATION, 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: | 10 Apr 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2021 (4 years ago) |
Document Number: | 723110 |
FEI/EIN Number |
650828709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2515 LOWSON BLVD.,, DELRAY BEACH, FL, 33445, US |
Mail Address: | C/O VICTORY ACCOUNTING SERVICES, PO BOX 243399, BOYNTON BEACH, FL, 33424, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURST ROBERT | President | 101 NW 40TH TERRACE, DELRAY BEACH, FL, 33445 |
BILLARD DEBORAH E | Treasurer | 2615B LOWSON BLVD, DELRAY BEACH, FL, 33445 |
LEVENSON ZACHARY | Secretary | 2635B LOWSON BLVD., DELRAY BEACH, FL, 33445 |
TASHMAN MYRA | Director | 1420 SW 18TH STREET, BOCA RATON, FL, 33486 |
URMAN ALLAN | Director | 2737A LOWSON BLVD, DELRAY BEACH, FL, 33445 |
COPPLE SACHS COPPLE | Agent | 4455 MILITARY TRAIL - STE. 200, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-06-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-24 | 4455 MILITARY TRAIL - STE. 200, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-12 | COPPLE SACHS COPPLE | - |
CHANGE OF MAILING ADDRESS | 2018-10-16 | 2515 LOWSON BLVD.,, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-22 | 2515 LOWSON BLVD.,, DELRAY BEACH, FL 33445 | - |
REINSTATEMENT | 2001-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1993-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-22 |
Amendment | 2021-06-24 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-12 |
AMENDED ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-10-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State