Search icon

POWERLINE PARK SERVICE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POWERLINE PARK SERVICE 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: 02 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: 759890
FEI/EIN Number 592378993

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

Address: c/o Equus Capital Partners, Ltd., 3843 West Chester Pike, Newtown Square, PA, 19073, US
Mail Address: c/o Equus Capital Partners, Ltd., 3843 West Chester Pike, Newtown Square, PA, 19073, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Felici Joseph F President c/o Equus Capital Partners, Ltd., Newtown Square, PA, 19073
Segrera Carlos Secretary c/o Equus Capital Partners, Ltd., Newtown Square, PA, 19073
Canizalez Felipe Vice President c/o Equus Capital Partners, Ltd., Newtown Square, PA, 19073
Eisinger Law Agent c/o Gregory R. Eisinger, Esq., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-18 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 c/o Gregory R. Eisinger, Esq., 4000 Hollywood Blvd.,, Ste. 265-S, Hollywood, FL 33021 -
REINSTATEMENT 2022-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 c/o Equus Capital Partners, Ltd., 3843 West Chester Pike, Newtown Square, PA 19073 -
CHANGE OF MAILING ADDRESS 2022-09-29 c/o Equus Capital Partners, Ltd., 3843 West Chester Pike, Newtown Square, PA 19073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2013-10-24 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State