Search icon

THE FORE-PLEX ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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