Search icon

ACCA GROUP CORPORATION

Company Details

Entity Name: ACCA GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: P18000001673
FEI/EIN Number 82-3942576
Address: 11153 86th Street N, Palm Beach Gardens, FL 33412
Mail Address: 11153 86th Street N, Palm Beach Gardens, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA, HECTOR M Agent 11153 86th Street N, Palm Beach Gardens, FL 33412

President

Name Role Address
KRUM, NATALIA President 18151 NE 31 CT, # 1501, AVENTURA, FL 33160

Vice President

Name Role Address
GARNETT, ANGELICA M Vice President 1913 WOOD DALE TERRACE, CHARLOTTE, NC 28203
CHIN, MARIA P Vice President 1133 BRAEBURN RD, CHARLOTTE, NC 28211
CARVAJAL, MARIA LETICIA Vice President 11153 86TH STREET N, PALM BEACH GARDENS, FL 33412

Chief Executive Officer

Name Role Address
ACOSTA, HECTOR M Chief Executive Officer 11153 86TH STREET N, PALM BEACH GARDENS, FL 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 11153 86th Street N, Palm Beach Gardens, FL 33412 No data
CHANGE OF MAILING ADDRESS 2023-10-11 11153 86th Street N, Palm Beach Gardens, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 11153 86th Street N, Palm Beach Gardens, FL 33412 No data
AMENDMENT 2020-10-14 No data No data
AMENDMENT 2018-04-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
Amendment 2020-10-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-09
Amendment 2018-04-06
Domestic Profit 2018-01-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State