Entity Name: | FLORIDA ASSOCIATION OF PROFESSIONAL EMPLOYER ORGANIZATIONS, 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: | 08 Aug 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jul 2001 (24 years ago) |
Document Number: | N16290 |
FEI/EIN Number |
592986575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 village sq. blvd,, suite 3-250, TALLAHASSEE, FL, 32312, US |
Mail Address: | 1400 village sq. blvd,, suite 3-250, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIDEL KERIM | President | 2054 Vista Parkway, Suite #300, West Palm Beach, FL, 33411 |
SKROB ROBERT | Executive Director | 1400 Village Sq. Blvd., TALLAHASSEE, FL, 32312 |
Crum Haley | Vice President | 100 S Missouri Ave, Clearwater, FL, 33756 |
Landrum Britt | Treasurer | 219 E Garden Street, Pensacola, FL, 32502 |
MILLER MICHAEL | Agent | 3550 BUSCHWOOD PARK DRIVE - STE. 135, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-12-07 | 1400 village sq. blvd,, suite 3-250, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2018-12-07 | 1400 village sq. blvd,, suite 3-250, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 3550 BUSCHWOOD PARK DRIVE - STE. 135, TAMPA, FL 33618 | - |
AMENDMENT | 2001-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-04-26 | MILLER, MICHAEL | - |
NAME CHANGE AMENDMENT | 1995-08-08 | FLORIDA ASSOCIATION OF PROFESSIONAL EMPLOYER ORGANIZATIONS, INC. | - |
REINSTATEMENT | 1991-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
NAME CHANGE AMENDMENT | 1990-02-19 | FLORIDA EMPLOYEE LEASING ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-19 |
Reg. Agent Change | 2017-09-28 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State