Search icon

ILLINOIS APARTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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