Search icon

TWELVE PILLARS APTS., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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