Search icon

INLET VIEW APARTMENTS, INC

Company Details

Entity Name: INLET VIEW APARTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 1964 (61 years ago)
Document Number: 278755
FEI/EIN Number 31-1239597
Address: 318 INLET WAY, PALM BEACH SHORES, FL 33404
Mail Address: 7654 County Road, Zanesfield, OH 43360
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Wyant-Cortez, Claire Agent 840 U.S. Hwy 1, Suite 345, North Palm Beach, FL 33408-3834

Treasurer

Name Role Address
Borchelt, Wendy D Treasurer 7654 County Road 153, Zanesfield, OH 43360

Director

Name Role Address
Borchelt, Wendy D Director 7654 County Road 153, Zanesfield, OH 43360
Winfield, Jane Director 318 Inlet Way, Apt 3 Palm Beach Shores, FL 33404
Winfield, Robert Director 318 Inlet Way, Apt 3 Pam Beach Shores, FL 33404

Secretary

Name Role Address
Winfield, Jane Secretary 318 Inlet Way, Apt 3 Palm Beach Shores, FL 33404

President

Name Role Address
Winfield, Robert President 318 Inlet Way, Apt 3 Pam Beach Shores, FL 33404

Vice president

Name Role Address
Benson, Lynn Spencer Vice president 455 Blackwater Cove, Atlanta, GA 30328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-12 Wyant-Cortez, Claire No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 840 U.S. Hwy 1, Suite 345, North Palm Beach, FL 33408-3834 No data
CHANGE OF MAILING ADDRESS 2019-01-24 318 INLET WAY, PALM BEACH SHORES, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 318 INLET WAY, PALM BEACH SHORES, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State