Search icon

ELITE MANAGEMENT SERVICES ASSOCIATES INC.

Company Details

Entity Name: ELITE MANAGEMENT SERVICES ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Mar 2013 (12 years ago)
Document Number: P13000025686
FEI/EIN Number APPLIED FOR
Address: 658 West Indiantown Road, Suite 204, JUPITER, FL 33458
Mail Address: 658 West Indiantown Road, Suite 204, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RYCKMAN, VICTOR Agent 658 West Indiantown Road, Suite 204, JUPITER, FL 33458

President

Name Role Address
RYCKMAN, VICTOR President 658 West Indiantown Road, Suite 204 JUPITER, FL 33458

Treasurer

Name Role Address
RYCKMAN, AMANDA Treasurer 658 West Indiantown Road, Suite 204 JUPITER, FL 33458

Director

Name Role Address
RYCKMAN, AMANDA Director 658 West Indiantown Road, Suite 204 JUPITER, FL 33458
WILLIS, MELVIN Director 658 West Indiantown Road, Suite 204 JUPITER, FL 33458

Vice President

Name Role Address
WILLIS, MELVIN Vice President 658 West Indiantown Road, Suite 204 JUPITER, FL 33458

Secretary

Name Role Address
WILLIS, MELVIN Secretary 658 West Indiantown Road, Suite 204 JUPITER, FL 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 658 West Indiantown Road, Suite 204, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2019-04-30 658 West Indiantown Road, Suite 204, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 658 West Indiantown Road, Suite 204, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 RYCKMAN, VICTOR No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 22 Jan 2025

Sources: Florida Department of State