Search icon

FLORIDA CPA POLITICAL ACTION COMMITTEE,INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CPA POLITICAL ACTION COMMITTEE,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: 04 Oct 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: 740321
FEI/EIN Number 591807799

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 250 S ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halfast C Michael Director P.O. BOX 55038, St Petersburg, FL, 337325038
EPSTEIN JOSEPH A Chairman 515 E LAS OLAS BLVD - 5TH FLOOR, FT. LAUDERDALE, FL, 333011021
Weir Shelly President 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
WEIR SHELLY Agent 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 250 SOUTH ORANGE AVENUE, SUITE 300P, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 250 SOUTH ORANGE AVENUE, SUITE 300P, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-02-10 250 SOUTH ORANGE AVENUE, SUITE 300P, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-08-15 WEIR, SHELLY -
AMENDMENT 2020-08-13 - -
AMENDMENT 2014-08-06 - -
AMENDED AND RESTATEDARTICLES 2013-08-01 - -
AMENDMENT 1989-03-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-10
Reg. Agent Change 2022-08-15
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-02
Amendment 2020-08-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State