Entity Name: | EL RANCHO APTS., 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: | 06 Aug 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | 705994 |
FEI/EIN Number |
591088273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 LAYNE BLVD, HALLANDALE, FL, 33009, US |
Mail Address: | 450 LAYNE BLVD, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLAND GINA | President | 1211 Van Buren St, Hollywood, FL, 33019 |
ROLAND GINA | Vice President | 1211 Van Buren St, Hollywood, FL, 33019 |
CUESTA MAEL | Vice President | 1211 Van Buren St, Hollywood, FL, 33019 |
ROLAND ELMA | Secretary | 1211 Van Buren St, Hollywood, FL, 33019 |
roland elma | Agent | 1211 Van Buren St, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 1211 Van Buren St, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2021-10-01 | 450 LAYNE BLVD, HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | roland, elma | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2011-12-06 | - | - |
REINSTATEMENT | 2011-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-19 |
AMENDED ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State