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 |
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 |
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 | - | - |
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