Entity Name: | ASSOCIATION OF PHILIPPINE PHYSICIANS OF FLORIDA PANHANDLE 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: | 13 Jan 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2019 (6 years ago) |
Document Number: | N24330 |
FEI/EIN Number |
59-2877113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 Bayou Blvd, Suite 16 C, Pensacola, FL, 32503, US |
Mail Address: | 4400 Bayou Blvd, Suite 16 C, Pensacola, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES DEWEY PE | President | 7 HYDE PARK, PENSACOLA, FL, 32503 |
Mancao Miguel P | President | 4400 Bayou Blvd, Suite 16 C, Pensacola, FL, 32503 |
CALAYCAY RAGULO D | Director | 3949 MANENDEZ DRIVE, PENSACOLA, FL, 32503 |
APPFP | Agent | 4400 Bayou Blvd, Suite 16 C, Pensacola, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-21 | 4400 Bayou Blvd, Suite 16 C, Pensacola, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-21 | 4400 Bayou Blvd, Suite 16 C, Pensacola, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-21 | APPFP | - |
CHANGE OF MAILING ADDRESS | 2024-01-21 | 4400 Bayou Blvd, Suite 16 C, Pensacola, FL 32503 | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-01-21 | - | - |
PENDING REINSTATEMENT | 2012-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-12-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State