Search icon

PLAYERS PLACE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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