Detail by Entity Name

Florida Not For Profit Corporation

APHEC INTERNATIONAL, INC.

Filing Information
N96000000826 65-0645367 02/15/1996 FL ACTIVE AMENDMENT AND NAME CHANGE 04/10/2000 NONE
Principal Address
1512 SW HUNNICUT AVE
Port Saint Lucie, FL 34953

Changed: 03/11/2024
Mailing Address
1512 SW HUNNICUT AVE
Port Saint Lucie, FL 34953

Changed: 03/11/2024
Registered Agent Name & Address PIERRE, ANNA L
1512 SW HUNNICUT AVE
Port Saint Lucie, FL 34953

Address Changed: 03/11/2024
Officer/Director Detail Name & Address

Title CEOP

PIERRE, ANNA RN
1512 SW HUNNICUT AVE
Port Saint Lucie, FL 34953

Title CD

Pierre, Rene
1512 SW HUNNICUT AVE
Port Saint Lucie, FL 34953

Title VCD

DEGRAFF, HEROLD WRITER
1512 SW HUNNICUT AVE
Port Saint Lucie, FL 34953

Title SD

Lochard-Lubin, Marie RN
1512 SW HUNNICUT AVE
Port Saint Lucie, FL 34953

Title TD

WEST, DON BS
1512 SW HUNNICUT AVE
Port Saint Lucie, FL 34953

Title D

Jose, Juna
1512 SW HUNNICUT AVE
Port Saint Lucie, FL 34953

Title Director

Pierre, Anna
1512 SW HUNNICUT AVE
Port Saint Lucie, FL 34953

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/29/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- Amendment and Name Change View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
06/18/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format