Search icon

APP PROPERTIES, INC.

Company Details

Entity Name: APP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: F14000002946
FEI/EIN Number 383930124
Address: 2982 Curtis King Blvd, Fort Pierce, FL, 34946, US
Mail Address: 2982 Curtis King Blvd, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: MARYLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APP PROPERTIES, INC. 401(K) PLAN 2023 383930124 2024-04-12 APP PROPERTIES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 488100
Sponsor’s telephone number 2032996110
Plan sponsor’s address 2982 CURTIS KING BLVD, FORT PIERCE, FL, 34946
APP PROPERTIES, INC. 401(K) PLAN 2022 383930124 2023-05-30 APP PROPERTIES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 488100
Sponsor’s telephone number 2032996110
Plan sponsor’s address 2982 CURTIS KING BLVD, FORT PIERCE, FL, 34946
APP PROPERTIES, INC. 401(K) PLAN 2021 383930124 2022-03-18 APP PROPERTIES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 488100
Sponsor’s telephone number 2032996110
Plan sponsor’s address 2982 CURTIS KING BLVD, FORT PIERCE, FL, 34946
APP PROPERTIES, INC. 401(K) PLAN 2020 383930124 2021-03-23 APP PROPERTIES, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 488100
Sponsor’s telephone number 2035947470
Plan sponsor’s address 2982 CURTIS KING BLVD, FORT PIERCE, FL, 34946

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HARROW DANIEL President 2982 Curtis King Blvd, Fort Pierce, FL, 34946

General Manager

Name Role Address
HAMBLETON CHRISTOPHER General Manager 2982 CURTIS KING BLVD., FT. PIERCE, FL, 34946

Secretary

Name Role Address
FRYER DEBBIE Secretary 2982 Curtis King Blvd, Fort Pierce, FL, 34946

Treasurer

Name Role Address
FRYER DEBBIE Treasurer 2982 Curtis King Blvd, Fort Pierce, FL, 34946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 2982 Curtis King Blvd, Fort Pierce, FL 34946 No data
CHANGE OF MAILING ADDRESS 2022-03-01 2982 Curtis King Blvd, Fort Pierce, FL 34946 No data
REGISTERED AGENT NAME CHANGED 2020-04-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2015-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-12
Reg. Agent Change 2020-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State