Entity Name: | APPLIED CLIENT NETWORK SOUTH FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N13000000192 |
FEI/EIN Number | 65-0003563 |
Address: | 4283 Northlake Blvd., Palm Beach Gardens, FL, 33410, US |
Mail Address: | 4283 Northlake Blvd., Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ AUGUSTO A | Agent | 7338 NW 5TH STREET, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
WADE KIM | Treasurer | 4283 NORTHLAKE BLVD., PALM BCH. GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
Headlee Sharon L | President | 4283 Northlake Blvd., Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Lewis Robin | Vice President | 13713 W Sunrise Blvd, #207, Sunrise, FL, 33323 |
Name | Role | Address |
---|---|---|
Gonzalez Augusto A | Secretary | 7338 NW 5th Street, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2015-04-01 | APPLIED CLIENT NETWORK SOUTH FLORIDA INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 4283 Northlake Blvd., Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 4283 Northlake Blvd., Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | GONZALEZ, AUGUSTO A | No data |
Name | Date |
---|---|
Name Change | 2015-04-01 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-24 |
Domestic Non-Profit | 2013-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State