Search icon

ASSOCIATION PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATION PROPERTY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Nov 1988 (36 years ago)
Document Number: K44063
FEI/EIN Number 592916615

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

Address: 17200 GULF BLVD. N., REDINGTON BEACH, FL, 32708, US
Mail Address: 17200 GULF BLVD. N., REDINGTON BEACH, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSTUPACK NILA President 17200 GULF BLVD., N. REDINGTON BEACH, FL, 33708
ZWEIFEL DENNIS Secretary 18500 GULF BLVD., INDIAN SHORES, FL, 33785
ZWEIFEL DENNIS Agent 18500 GULF BLVD., INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-07-26 17200 GULF BLVD. N., REDINGTON BEACH, FL 32708 -
REGISTERED AGENT NAME CHANGED 2013-07-26 ZWEIFEL, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 2013-07-26 18500 GULF BLVD., INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2007-01-04 17200 GULF BLVD. N., REDINGTON BEACH, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State