Search icon

APP ADVOCATING PRECAUTIONARY PRINCIPLE, INC. - Florida Company Profile

Company Details

Entity Name: APP ADVOCATING PRECAUTIONARY PRINCIPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2010 (15 years ago)
Date of dissolution: 14 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: N10000010076
FEI/EIN Number 273765820

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

Address: 415 L'AMBIANCE DRIVE, UNIT #704C, LONGBOAT KEY, FL, 34228, US
Mail Address: 415 L'AMBIANCE DRIVE, UNIT #704C, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL EDWARD President 415 L'AMBIANCE DRIVE, UNIT 704C, LONGBOAT KEY, FL, 34228
ROSENTHAL EDWARD Treasurer 415 L'AMBIANCE DRIVE, UNIT 704C, LONGBOAT KEY, FL, 34228
ROSENTHAL EDWARD Director 415 L'AMBIANCE DRIVE, UNIT 704C, LONGBOAT KEY, FL, 34228
ROSENTHAL BETTY Vice President 415 L'AMBIANCE DRIVE, UNIT 704C, LONGBOATKEY, FL, 34228
ROSENTHAL BETTY Secretary 415 L'AMBIANCE DRIVE, UNIT 704C, LONGBOATKEY, FL, 34228
ROSENTHAL COURTNEY Vice President 4728 ACORN STREET, SARASOTA, FL, 34239
BAND GREGORY S Director ONE SOUTH SCHOOL AVENUE, SUITE 500, SARASOTA, FL, 34237
ROSENTHAL BETTY Director 415 L'AMBIANCE DRIVE, UNIT 704C, LONGBOATKEY, FL, 34228
ROSENTHAL COURTNEY Director 4728 ACORN STREET, SARASOTA, FL, 34239
BAND GREGORY S Agent ONE SOUTH SCHOOL AVENUE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 415 L'AMBIANCE DRIVE, UNIT #704C, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2012-04-30 415 L'AMBIANCE DRIVE, UNIT #704C, LONGBOAT KEY, FL 34228 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-22
Domestic Non-Profit 2010-10-26

Date of last update: 02 May 2025

Sources: Florida Department of State