Search icon

PILIPINO-AMERICAN POLITICAL AGGREGATION, INC.

Company Details

Entity Name: PILIPINO-AMERICAN POLITICAL AGGREGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: N49669
FEI/EIN Number 59-3131501
Address: 1409 SUNNYHILLS DR, BRANDON, FL 33510
Mail Address: 1409 SUNNYHILLS DR, BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SPICER, GORDON ALAN Agent 1409 SUNNYHILLS DR, BRANDON, FL 33510

President

Name Role Address
SPICER, GORDON ALAN President 1409 SUNNYHILLS DR, BRANDON, FL 33510

Director

Name Role Address
SPICER, GORDON ALAN Director 1409 SUNNYHILLS DR, BRANDON, FL 33510
RUELO, ROBERTO R Director 16409 ASHWOOD DR, TAMPA, FL 33624-1152

DVPR

Name Role Address
NERI, RAMON DVPR 2019 MUIRFELD WY, OLDSMAR, FL 34677
DIOLA, NEIL DVPR 1151 CLAYS TRL, OLDSMAR, FL 34677
RIVERA, BOB DVPR 2446 NURSERY RD, CLEARWATER, FL 33764

DVPD

Name Role Address
ALMEDA, GEORGE DVPD 4168 MAPLEHURST WY, SPRING HILL, FL 34609

Secretary

Name Role Address
RUELO, ROBERTO R Secretary 16409 ASHWOOD DR, TAMPA, FL 33624-1152

DAUDITOR

Name Role Address
YOUNG, ROLAND DAUDITOR 24249 SILKBAY CT, LUTZ, FL 33559

DPRO

Name Role Address
TADLIP, GIEZEL DPRO 4168 MAPLEHURST WY, TAMPA, FL 34609

DSGT AT ARMS

Name Role Address
CUNNINGHAM, STEVE DSGT AT ARMS 15922 MYSTIC WY, TAMPA, FL 33624

TREASURER

Name Role Address
RUELO, VIRGINIA L TREASURER 16409 ASHWOOD DR, TAMPA, FL 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1409 SUNNYHILLS DR, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2021-04-09 1409 SUNNYHILLS DR, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 SPICER, GORDON ALAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1409 SUNNYHILLS DR, BRANDON, FL 33510 No data
AMENDMENT 2017-04-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-22
Amendment 2017-04-14
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-06-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State