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 |
Name | Role | Address |
---|---|---|
ACOSTA, HECTOR M | Agent | 11153 86th Street N, Palm Beach Gardens, FL 33412 |
Name | Role | Address |
---|---|---|
KRUM, NATALIA | President | 18151 NE 31 CT, # 1501, AVENTURA, FL 33160 |
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 |
Name | Role | Address |
---|---|---|
ACOSTA, HECTOR M | Chief Executive Officer | 11153 86TH STREET N, PALM BEACH GARDENS, FL 33412 |
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 |
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