Entity Name: | AMERICAN PROFESSIONAL PRACTICE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 28 Jul 1998 (27 years ago) |
Branch of: | AMERICAN PROFESSIONAL PRACTICE ASSOCIATION, INC., CONNECTICUT (Company Number 0051514) |
Document Number: | F98000004298 |
FEI/EIN Number |
132566753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12444 POWERCOURT DRIVE, STE 500A, ST LOUIS, MO, 63131 |
Mail Address: | 12444 POWERCOURT DRIVE, STE 500A, ST LOUIS, MO, 63131 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
HOPKINS GREGORY | President | 3445 Stembler Ridge, Douglasville, GA, 30135 |
BELLOWS KEVIN | Treasurer | 25 Lindeman Drive, Trumbull, CT, 06611 |
LEWIS THEA C | Secretary | 50688 Livingston Drive, Northville, MI, 48168 |
BRADLEY JERRY | Vice President | 164 Burke Road, Hobbsville, NC, 27946 |
UDEH CHIEDOZIE | BOAR | 29916 Bolingbrook Road, Pepper Pike, OH, 44124 |
MILTENBERGER EDWIN | BOAR | 1800 Tyne Blvd, Nashville, TN, 37215 |
DIOSES MARISOL | Agent | 9447 RED WAGON LANE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 12444 POWERCOURT DRIVE, STE 500A, ST LOUIS, MO 63131 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 12444 POWERCOURT DRIVE, STE 500A, ST LOUIS, MO 63131 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | DIOSES, MARISOL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 9447 RED WAGON LANE, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
Reg. Agent Change | 2024-02-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State