Entity Name: | TWELVE PILLARS 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: | 27 Jul 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2012 (13 years ago) |
Document Number: | 707638 |
FEI/EIN Number |
591091533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Premier Association Services, 10112 USA Today Way, MIRAMAR, FL, 33025, US |
Address: | 2400 S. OCEAN DR., HOLLYWOOD, FL, 33019-2601 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Inhaber Howard | Vice President | 10112 USA TODAY WAY, MIRAMAR, FL, 33025 |
Ledbetter Keith | President | C/O Premier Association Services, MIRAMAR, FL, 33025 |
Marczenko Margaret | Treasurer | C/O Premier Association Services, MIRAMAR, FL, 33025 |
Seldner Micheal | Secretary | C/O Premier Association Services, MIRAMAR, FL, 33025 |
Pursley Allan | Asst | C/O Premier Association Services, MIRAMAR, FL, 33025 |
Grumet Cory | Director | C/O Premier Association Services, MIRAMAR, FL, 33025 |
TRAPANI CHRISTOPHER M | Agent | 10640 GRIFFIN RD, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 2400 S. OCEAN DR., HOLLYWOOD, FL 33019-2601 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | TRAPANI , CHRISTOPHER M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 10640 GRIFFIN RD, 106C, COOPER CITY, FL 33328 | - |
REINSTATEMENT | 2012-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 2400 S. OCEAN DR., HOLLYWOOD, FL 33019-2601 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2003-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
EVENT CONVERTED TO NOTES | 1978-12-29 | - | - |
EVENT CONVERTED TO NOTES | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State