Search icon

FLORIDA ASSOCIATION OF PUBLIC PROCUREMENT OFFICIALS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF PUBLIC PROCUREMENT OFFICIALS, 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: 28 Oct 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: N11766
FEI/EIN Number 592615678

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

Address: 2200 Second Street, Procurement Services, Fort Myers, FL, 33901, US
Mail Address: PO Box 622612, Orlando, FL, 32862-2612, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winton-Spearman Tammy Vice President Mile Post 263, Ocoee, FL, 34761
Finn Denise K President 2200 Second Street, Fort Myers, FL, 33901
Hyde Jennifer Treasurer 1800 27th Street, Vero Beach, FL, 32960
Rowley Craig Exec PO Box 622612, Orlando, FL, 328622612
Roop Wanda Secretary 1015 Cultural Park Blvd, Cape Coral, FL, 33990
Finn Denise K Agent 2200 Second Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2200 Second Street, Procurement Services, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2200 Second Street, Procurement Services, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Finn, Denise K -
AMENDMENT 2018-11-19 - -
CHANGE OF MAILING ADDRESS 2018-01-26 2200 Second Street, Procurement Services, Fort Myers, FL 33901 -
AMENDMENT 2017-10-17 - -
NAME CHANGE AMENDMENT 2011-06-16 FLORIDA ASSOCIATION OF PUBLIC PROCUREMENT OFFICIALS, INC. -
NAME CHANGE AMENDMENT 1994-07-14 FLORIDA ASSOCIATION OF PUBLIC PURCHASING OFFICERS INC. -
REINSTATEMENT 1993-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-24
Amendment 2018-11-19
ANNUAL REPORT 2018-01-26
Amendment 2017-10-17
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State