Entity Name: | SEMINOLE GARDENS APARTMENT NO 8-A, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SEMINOLE GARDENS APARTMENT NO 8-A, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Sep 1966 (58 years ago) |
Document Number: | 308808 |
FEI/EIN Number |
59-1148367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8330 112TH ST. N., SEMINOLE, FL 33772 |
Mail Address: | 8330 112TH ST. N., SEMINOLE, FL 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEACOCK, CASSIUS L, Sr. VP | Agent | 8330 112TH ST NORTH, SEMINOLE, FL 33772 |
PELTZER, PERCY | President | 8330 112TH ST. N., SEMINOLE, FL 33772 |
LE MERE, JANET | Secretary | 8330 112TH ST. N., SEMINOLE, FL 33772 |
LE MERE, JANET | Treasurer | 8330 112TH ST. N., SEMINOLE, FL 33772 |
HIKADE, WILLIAM | 1ST VICE PRESIDENT | 8330 112TH ST. N., SEMINOLE, FL 33772 |
CSOKE, MICHAEL | 2ND VICE PRESIDENT | 8330 112TH ST. N., SEMINOLE, FL 33772 |
ZILER, DEBRA | Asst. Secretary | 8330 112TH ST. N., SEMINOLE, FL 33772 |
ZILER, DEBRA | Asst. Treasurer | 8330 112TH ST. N., SEMINOLE, FL 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-14 | PEACOCK, CASSIUS L, Sr. VP | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-13 | 8330 112TH ST NORTH, SEMINOLE, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-03 | 8330 112TH ST. N., SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2000-04-03 | 8330 112TH ST. N., SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State