Search icon

A AMUSEMENT GAMES, INC.

Company Details

Entity Name: A AMUSEMENT GAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: P97000055097
FEI/EIN Number 650763850
Address: 119 Sunset Bay Dr., Palm Beach Gardens, FL, 33418, US
Mail Address: 119 Sunset Bay Dr., Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KRESS DONNA M Agent 119 Sunset Bay Dr., Palm Beach Gardens, FL, 33418

Director

Name Role Address
KRESS Donna Director 119 Sunset Bay Dr., Palm Beach Gardens, FL, 33418

President

Name Role Address
KRESS Donna President 119 Sunset Bay Dr., Palm Beach Gardens, FL, 33418

Secretary

Name Role Address
KRESS Donna Secretary 119 Sunset Bay Dr., Palm Beach Gardens, FL, 33418

Treasurer

Name Role Address
KRESS Donna Treasurer 119 Sunset Bay Dr., Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
Capellaro Melissa Vice President 119 Sunset Bay Dr., Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 119 Sunset Bay Dr., Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2024-03-17 119 Sunset Bay Dr., Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 119 Sunset Bay Dr., Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2022-03-28 KRESS, DONNA M No data
AMENDMENT AND NAME CHANGE 2017-05-23 A AMUSEMENT GAMES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-09-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State