Entity Name: | NATCHEZ APARTMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Feb 1963 (62 years ago) |
Document Number: | 705266 |
FEI/EIN Number | 59-1022618 |
Address: | 500 LAYNE BLVD, HALLANDALE, FL 33009 |
Mail Address: | 500 LAYNE BLVD, HALLANDALE, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Londono, Octavio Ernesto | Agent | 500 Layne Boulevard, 12, Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
Perez, Albeiro De Jesus | Board Member | 500 Layne Boulevard, 11 Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
Piedrahita, Alejandra Rocio | Vice President | 500 LAYNE BLVD, 12 HALLANDALE, FL 33009 |
Name | Role | Address |
---|---|---|
Piedrahita, Alejandra Rocio | President | 500 LAYNE BLVD, 12 HALLANDALE, FL 33009 |
Londono, Octavio Ernesto | President | 649 Layne Blvd, Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
Camarena, Juan | Other | 500 Layne Boulevard, 15 Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
Pierce, Ines | Co | 500 Layne Blvd, 12 Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
Pierce, Ines | Trustee | 500 Layne Blvd, 12 Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
Belli, Tonino | Asst. Secretary | 500 Layne Blvd, 16 Hallandale Beach, FL 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-30 | Londono, Octavio Ernesto | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 500 Layne Boulevard, 12, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 500 LAYNE BLVD, HALLANDALE, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-28 | 500 LAYNE BLVD, HALLANDALE, FL 33009 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State