Search icon

FLORIDA CPA POLITICAL ACTION COMMITTEE-SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CPA POLITICAL ACTION COMMITTEE-SOUTH, 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: 01 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: N01000003062
FEI/EIN Number 593714764

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

Address: 250 SOUTH ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: 250 SOUTH ORANGE AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPKINS RONALD Director 2875 N.E. 191ST STREET, MIAMI, FL, 33181
ARGIZ ANTONIO L Chairman 1450 BRICKELL AVE - 18TH FLOOR, MIAMI, FL, 331313444
ANDREN ASHLEY Director 555 S.E. 2ND AVENUE, MIAMI, FL, 331312205
EPSTEIN JOSEPH A Vice Chairman 515 E LAS OLAS BLVD - FLOOR 5, FT. LAUDERDALE, FL, 333014420
Weir Shelly President 250 S ORANGE AVENUE, ORLANDO, FL, 32801
Weir Shelly Secretary 250 S ORANGE AVENUE, ORLANDO, FL, 32801
WEIR SHELLY Agent 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 250 SOUTH ORANGE AVENUE, SUITE 300P, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-22 250 SOUTH ORANGE AVE, SUITE 300 P, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-07-22 250 SOUTH ORANGE AVE, SUITE 300 P, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-04-08 WEIR, SHELLY -
AMENDMENT 2020-11-09 - -
AMENDED AND RESTATEDARTICLES 2013-08-01 - -
AMENDMENT 2001-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-08
Reg. Agent Change 2021-04-08
ANNUAL REPORT 2021-01-26
Amendment 2020-11-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State