Entity Name: | ILLINOIS APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 01 May 1962 (63 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Sep 1999 (26 years ago) |
Document Number: | 703971 |
FEI/EIN Number |
591879079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6898 CONSOLATA ST, BOCA RATON, FL 33433, BOCA RATON FL 33433, FL, 33433, US |
Mail Address: | C/O FEDERAL HOME & PROP. MGMT, P.O. BOX 811180, BOCA RATON, FL, 33481, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS RICHARD A | President | C/O FEDERAL HOME & PROP. MGMT, BOCA RATON, FL, 33481 |
GUTIERREZ ALEJANDRO | Treasurer | C/O FEDERAL HOME & PROPERTY MGMT., BOCA RATON, FL, 33481 |
SAUL JUSTIN | Secretary | C/O FEDERAL HOME & PROP. MGMT., BOCA RATON, FL, 33481 |
ROGER RANDALL K | Agent | RANDALL K. ROGER & ASSOC., BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000031628 | THE PRESIDENT'S COUNCIL OF EASTWAY HARBOUR | EXPIRED | 2013-04-02 | 2018-12-31 | - | 500 NE SPANISH RIVER BLVD, #23, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 6898 CONSOLATA ST, BOCA RATON, FL 33433, BOCA RATON FL 33433, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-17 | 6898 CONSOLATA ST, BOCA RATON, FL 33433, BOCA RATON FL 33433, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-17 | ROGER, RANDALL K | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-17 | RANDALL K. ROGER & ASSOC., 621 NW 53RD ST, 300, BOCA RATON, FL 33487 | - |
AMENDED AND RESTATEDARTICLES | 1999-09-07 | - | - |
REINSTATEMENT | 1987-06-23 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State