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 |
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 |
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 |
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 | - |
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