Search icon

FLORIDA PACE PROVIDERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PACE PROVIDERS 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: 05 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: N10000010377
FEI/EIN Number 274125501

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

Address: 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
Mail Address: 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKWITH SAMIRA K Director 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
HUDSON MATTHEW Director 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
Reiter Thomas Director 5771 ROOSEVELT BLVD, CLEARWATER, FL, 33760
SADOWSKY ALAN Director 4847 FRED GLADSTONE DR, WEST PALM BEACH, FL, 33417
Hudson Matt Agent 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-19 Hudson, Matt -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-04-20 FLORIDA PACE PROVIDERS ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 2013-09-11 9470 HEALTHPARK CIRCLE, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-11 9470 HEALTHPARK CIRCLE, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-11 9470 HEALTHPARK CIRCLE, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-12-06
ANNUAL REPORT 2017-04-20
Name Change 2017-04-20
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State