Entity Name: | AFFILIATED PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Feb 1972 (53 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | 395269 |
FEI/EIN Number | 59-1421060 |
Address: | 5708 nw 84 terr, Tamarac, FL 33322 |
Mail Address: | 5708 nw 84 terr, Tamarac, FL 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregory, Carlson | Agent | 5708 nw 84 terr, Tamarac, FL 33322 |
Name | Role | Address |
---|---|---|
Gregory, Carlson | President | 5708 nw 84 terr, Tamarac, FL 33322 |
Name | Role | Address |
---|---|---|
Gregory, Carlson | Secretary | 5708 nw 84 terr, Tamarac, FL 33322 |
Name | Role | Address |
---|---|---|
Gregory, Carlson | Treasurer | 5708 nw 84 terr, Tamarac, FL 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-07-12 | 5708 nw 84 terr, Tamarac, FL 33322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-02 | 5708 nw 84 terr, Tamarac, FL 33322 | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-02 | Gregory, Carlson | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-25 | 5708 nw 84 terr, Tamarac, FL 33322 | No data |
REINSTATEMENT | 2011-07-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-31 |
AMENDED ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-06-02 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-01-20 |
ANNUAL REPORT | 2012-01-08 |
REINSTATEMENT | 2011-07-03 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State