Search icon

POLO PLAYERS SUPPORT GROUP, INC.

Company Details

Entity Name: POLO PLAYERS SUPPORT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 2001 (24 years ago)
Document Number: N01000004242
FEI/EIN Number 651122507
Address: 11924 Forest Hill Blvd., Wellington, FL, 33414, US
Mail Address: 11924 Forest Hill Blvd., Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
THE MORIARTY LAW FIRM, P.A. Agent

President

Name Role Address
OFFEN DAVID President 11924 Forest Hill Blvd., Wellington, FL, 33414

Treasurer

Name Role Address
OFFEN DAVID Treasurer 11924 Forest Hill Blvd., Wellington, FL, 33414

Director

Name Role Address
OFFEN TODD Director 11924 Forest Hill Blvd., Wellington, FL, 33414
COPPOLA ANTHONY Director 11924 Forest Hill Blvd., Wellington, FL, 33414
GANNON TIM Director 11924 Forest Hill Blvd., Wellington, FL, 33414
MORIARTY BRENDEN S Director 1001 3RD AVE. WEST, SUITE 650, BRADENTON, FL, 34205
ORTHWEIN VIRGINIA Director 2730 S. LINDBERGH BLVD., ST. LOUIS, MO, 63131
OFFEN DAVID Director 11924 Forest Hill Blvd., Wellington, FL, 33414

Secretary

Name Role Address
COPPOLA ANTHONY Secretary 11924 Forest Hill Blvd., Wellington, FL, 33414

Vice President

Name Role Address
GANNON TIM Vice President 11924 Forest Hill Blvd., Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 11924 Forest Hill Blvd., Suite 10-A-287, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2017-04-05 11924 Forest Hill Blvd., Suite 10-A-287, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2017-04-05 THE MORIARTY LAW FIRM, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 1001 3RD AVE. WEST, SUITE 650, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State