Entity Name: | PF ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Apr 1984 (41 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | G94230 |
FEI/EIN Number | 59-2468523 |
Address: | 301 W. CAMINO GARDENS, SUITE #202, BOCA RATON, FL 33432 |
Mail Address: | 301 W. CAMINO GARDENS, SUITE #202, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUMP, LORRY M. | Agent | 9850 SANDALFOOT BLVD., SUITE #473, BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
FRAPPIER, PIERRE | Treasurer | 1399 SW 1ST STREET, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FRAPPIER, ELIZABETH S. | Secretary | 1399 SW 1ST STREET, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FRAPPIER, PIERRE | President | 1399 SW 1ST STREET, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-04-18 | 301 W. CAMINO GARDENS, SUITE #202, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 1989-04-18 | 301 W. CAMINO GARDENS, SUITE #202, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 1989-04-18 | STUMP, LORRY M. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-04-18 | 9850 SANDALFOOT BLVD., SUITE #473, BOCA RATON, FL 33428 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State