Search icon

PILIPINO-AMERICAN POLITICAL AGGREGATION, INC. - Florida Company Profile

Company Details

Entity Name: PILIPINO-AMERICAN POLITICAL AGGREGATION, 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: 02 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: N49669
FEI/EIN Number 593131501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1409 SUNNYHILLS DR, BRANDON, FL, 33510, US
Mail Address: 1409 SUNNYHILLS DR, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPICER GORDON A President 1409 SUNNYHILLS DR, BRANDON, FL, 33510
SPICER GORDON A Director 1409 SUNNYHILLS DR, BRANDON, FL, 33510
NERI RAMON DVPR 2019 MUIRFELD WY, OLDSMAR, FL, 34677
DIOLA NEIL DVPR 1151 CLAYS TRL, OLDSMAR, FL, 34677
ALMEDA GEORGE DVPD 4168 MAPLEHURST WY, SPRING HILL, FL, 34609
RUELO ROBERTO R Secretary 16409 ASHWOOD DR, TAMPA, FL, 336241152
RUELO ROBERTO R Director 16409 ASHWOOD DR, TAMPA, FL, 336241152
RIVERA BOB A DVPR 2446 NURSERY RD, CLEARWATER, FL, 33764
SPICER GORDON A Agent 1409 SUNNYHILLS DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1409 SUNNYHILLS DR, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2021-04-09 1409 SUNNYHILLS DR, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2021-04-09 SPICER, GORDON ALAN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1409 SUNNYHILLS DR, BRANDON, FL 33510 -
AMENDMENT 2017-04-14 - -

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 Apr 2025

Sources: Florida Department of State