Entity Name: | ATLANTIC PLACE PROPERTY OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Aug 1989 (36 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N33846 |
FEI/EIN Number |
592973481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 S OCEAN DR, FORT PIERCE, FL, 34949, US |
Mail Address: | 620 S OCEAN DR, FORT PIERCE, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drulard Lawrence A | President | 620 S OCEAN DR, FORT PIERCE, FL, 34949 |
Drulard Lawrence A | Treasurer | 620 S OCEAN DR, FORT PIERCE, FL, 34949 |
CLEMENTI JOE | Vice President | 612 S OCEAN DR, FORT PIERCE, FL, 34949 |
DEFEO JOE | Secretary | 614 S OCEAN DR, FORT PIERCE, FL, 34949 |
DEFEO JOE | Vice President | 614 S OCEAN DR, FORT PIERCE, FL, 34949 |
Drulard Lawrence A | Agent | 620 S OCEAN DR, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-08 | 620 S OCEAN DR, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-08 | Drulard, Lawrence A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 620 S OCEAN DR, FORT PIERCE, FL 34949 | - |
AMENDMENT | 2018-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-20 | 620 S OCEAN DR, FORT PIERCE, FL 34949 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-05-08 |
Amendment | 2018-12-20 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-26 |
AMENDED ANNUAL REPORT | 2013-12-12 |
ANNUAL REPORT | 2013-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State