Entity Name: | APOGEE 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: | 18 Feb 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | 734987 |
FEI/EIN Number |
591708976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3126 Center Street, COCONUT GROVE, FL, 33133, US |
Mail Address: | 3126 Center Street, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mcguinness Larry | President | 3126 Center Street, Coconut Grove, FL, 33133 |
Tyler Fan | Othe | 3128 CENTER ST, COCONUT GROVE, FL, 33133 |
Luckmann Edward | Treasurer | 3122 Center St., Coconut Grove, FL, 33133 |
Barrera Scheer Paula | Secretary | 3124 CENTER ST, Miami, FL, 33133 |
Weiss Ryan | Othe | 3120 Center St, Miami, FL, 33133 |
MG LEGAL GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 3126 Center Street, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 3126 Center Street, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-04 | MG Legal Group, P.A. | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 3126 Center Street, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 2020-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-12-23 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State