Search icon

CANTERBURY APARTMENTS INC

Company Details

Entity Name: CANTERBURY APARTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 1963 (62 years ago)
Document Number: 266060
FEI/EIN Number N/A
Address: CANTERBURY APTS INC, 1845 JEFFERSON ST, HOLLYWOOD, FL 33020
Mail Address: 7082 Limestone Cay rd, Jupiter, FL 33458
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tourigny, Chantal Agent 7082 Limestone Cay rd, Jupiter, FL 33458

President

Name Role Address
Tourigny, Chantal President 7082, Limestone Cay rd Jupiter, FL 33458

Treisurer

Name Role Address
Tourigny, Chantal Treisurer 7082, Limestone Cay rd Jupiter, FL 33458

Vice President

Name Role Address
FERRARESI, CARLOS Vice President 1845 JEFFERSON ST # 13, HOLLYWOOD, FL 33020

Secretary

Name Role Address
Piscolla , Riccardo Secretary 1845 Jefferson st, 6 Hollywood, FL 33020

Director

Name Role Address
Flanders , Dany Director 1845 JEFFERSON ST. # 11, HOLLYWOOD, FL 33020

DIRECTOR

Name Role Address
Laroche, Marc DIRECTOR 1845 Jefferson Street, 9 Hollywood, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 CANTERBURY APTS INC, 1845 JEFFERSON ST, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2022-03-28 Tourigny, Chantal No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 7082 Limestone Cay rd, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 CANTERBURY APTS INC, 1845 JEFFERSON ST, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State