Search icon

ACCORD PORTFOLIO MANAGEMENT, INC.

Company Details

Entity Name: ACCORD PORTFOLIO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000029636
FEI/EIN Number 200729523
Address: 710 MERMAID DRIVE, SUITE 111, DEERFIELD BEACH, FL, 33441, US
Mail Address: 710 MERMAID DRIVE, SUITE 111, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YORK JOSEPH A Agent 710 MERMAID DRIVE, DEERFIELD BEACH, FL, 33441

President

Name Role Address
YORK JOSPEH A President 710 MERMAID DRIVE, SUITE 111, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
YORK JOSPEH A Director 710 MERMAID DRIVE, SUITE 111, DEERFIELD BEACH, FL, 33441
SEPKA GEORGE M Director 710 MERMAID DRIVE, SUITE 111, DEERFIELD BEACH, FL, 33441
SEPKA JUDITH A Director 710 MERMAID DRIVE, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
SEPKA GEORGE M Treasurer 710 MERMAID DRIVE, SUITE 111, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
SEPKA JUDITH A Secretary 710 MERMAID DRIVE, DEERFIELD BEACH, FL, 33441

Chief Executive Officer

Name Role Address
YORK CINDY J Chief Executive Officer 710 MERMAID DRIVE, #111, DEERFIELD BEACH, FL, 33441

Chairman

Name Role Address
YORK CINDY J Chairman 710 MERMAID DRIVE, #111, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-03-24 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
Amendment 2004-03-24
Domestic Profit 2004-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State