Entity Name: | PLAYERS PLACE ASSOCIATION, 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: | 27 Nov 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Oct 2007 (17 years ago) |
Document Number: | N06325 |
FEI/EIN Number |
592615641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | APEX ASSOCIATION SERVICES, INC., 6574 N. STATE ROAD 7, SUITE 382, COCONUT CREEK, FL, 33073, US |
Mail Address: | APEX ASSOCIATION SERVICES, INC., 6574 N. STATE ROAD 7, SUITE 382, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEX ASSOCIATION SERVICES, INC. | Agent | - |
Betancourt Yodelvis | President | 6574 N. State Road 7, Coconut Creek, FL, 33073 |
Lozano Michelle | Vice President | 6574 N. State Road 7, Coconut Creek, FL, 33073 |
Lopez Inez | Treasurer | 6574 North State Road 7, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | APEX ASSOCIATION SERVICES, INC., 6574 N. STATE ROAD 7, SUITE 382, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | APEX ASSOCIATION SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | APEX ASSOCIATION SERVICES, INC., 6574 N. STATE ROAD 7, SUITE 382, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | APEX ASSOCIATION SERVICES, INC., 6574 N. STATE ROAD 7, SUITE 382, COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2007-10-26 | - | - |
REINSTATEMENT | 2001-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1990-06-18 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-05-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State