Search icon

ACCELERATED GROWTH PARTNERS, INC.

Company Details

Entity Name: ACCELERATED GROWTH PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2013 (11 years ago)
Document Number: N13000000676
FEI/EIN Number 46-1863804
Address: 1111 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1111 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Wenrich Thomas Agent 736 Davis Road, Coral Gables, FL, 33143

Manager

Name Role Address
Schwitzke Jared L Manager 1111 Brickell Avenue, Miami, FL, 33131

Secretary

Name Role Address
Kingdon Mark Secretary 8501 School House Rd, Miami, FL, 33143

Treasurer

Name Role Address
Wenrich Thomas Treasurer 736 Davis Road, Coral Gables, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131293 MIAMI ANGELS ACTIVE 2017-12-01 2027-12-31 No data 400 NW 26 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1111 Brickell Avenue, 10th Floor, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-04-14 1111 Brickell Avenue, 10th Floor, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-04-14 Wenrich, Thomas No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 736 Davis Road, Coral Gables, FL 33143 No data
AMENDMENT 2013-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State