Search icon

FLORIDA ASSOCIATION OF PROFESSIONAL EMPLOYER ORGANIZATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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