Search icon

DRIFTWOOD APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DRIFTWOOD APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRIFTWOOD APARTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 1961 (64 years ago)
Document Number: 244497
FEI/EIN Number 590997109

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2655 LAKE DR, RIVIERA BEACH, FL, 33404, US
Mail Address: 2655 LAKE DR, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEATLEY JOHN President 1715 BROADWAY, RIVIERA BEACH, FL, 33404
DUNN BRYAN Vice President 7388 Log Cabin Road, Cumming, GA, 30028
LAW BARBARA Secretary 3579 GLEN ABBEY DRIVE, CHAMBERSBURG, PA, 17202
Schnegelberger David Auth 2655 Lake Drive, Riviera Beach, FL, 33404
WHEATLEY JOHN R Agent 2655 LAKE DRIVE, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 2655 LAKE DRIVE, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-04-03 2655 LAKE DR, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2017-04-03 WHEATLEY, JOHN ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 2655 LAKE DR, RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State