Search icon

AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, FLORIDA WEST COAST CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, FLORIDA WEST COAST CHAPTER, 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: 15 Nov 1985 (39 years ago)
Document Number: N12112
FEI/EIN Number 592243338

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

Address: 1336 Highfield Dr., Clearwater, FL, 33764, US
Mail Address: 1336 Highfield Dr., Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Golwitzer Amelia President PO BOX 25152, TAMPA, FL, 33622
Gander Patti Vice President PO BOX 25152, TAMPA, FL, 33622
Mahoney Steven M Treasurer 1336 Highfield Dr., Clearwater, FL, 33764
DeLuca Paula Vice President PO BOX 25152, TAMPA, FL, 33622
Open Position Vice President PO BOX 25152, TAMPA, FL, 33622
Kaldun-Buchholz Liz Secretary PO BOX 25152, TAMPA, FL, 33622
MAHONEY STEVEN M Agent 1336 Highfield Dr., Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035701 ASCM FLORIDA ACTIVE 2021-03-14 2026-12-31 - 1336 HIGHFIELD DR., CLEARWATER, FL, 33764
G11000105859 APICS TAMPA BAY EXPIRED 2011-10-29 2016-12-31 - PO BOX 25152, TAMPA, FL, 33622

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 13194 US HWY 301 South, PMB 162, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2025-01-20 13194 US HWY 301 South, PMB 162, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 13194 US HWY 301 South, PMB 162, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2021-02-28 MAHONEY, STEVEN M -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State