Entity Name: | AMERICAN SHUTTER SYSTEMS ASSOCIATION, 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 May 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2018 (7 years ago) |
Document Number: | N95000002195 |
FEI/EIN Number |
650585361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4268 WESTROADS DRIVE, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 4268 WESTROADS DRIVE, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ LEGNY | Secretary | 4268 WESTROADS, WEST PALM BEACH, FL, 33409 |
RODRIGUEZ LEGNY | Director | 4268 WESTROADS, WEST PALM BEACH, FL, 33409 |
BARIOLI GIUSEPPE | Vice President | 5954 NW 80TH TERR, PARKLAND, FL, 33067 |
BARIOLI GIUSEPPE | Director | 5954 NW 80TH TERR, PARKLAND, FL, 33067 |
FEELEY WILLIAM | Agent | 4268 WESTROADS DR, WEST PALM BEACH, FL, 33407 |
FEELEY WILLIAM | President | 7807 FORESTAY DRIVE, LAKE WORTH, FL, 33467 |
FEELEY WILLIAM | Director | 7807 FORESTAY DRIVE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-09-17 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-26 | 4268 WESTROADS DRIVE, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-26 | FEELEY, WILLIAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-26 | 4268 WESTROADS DR, WEST PALM BEACH, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-06 | 4268 WESTROADS DRIVE, WEST PALM BEACH, FL 33407 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-21 |
Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State