Search icon

ANDORIC APTS., INC. - Florida Company Profile

Company Details

Entity Name: ANDORIC 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: 23 Jul 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 1989 (36 years ago)
Document Number: 709349
FEI/EIN Number 592608162

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 901 SOUTH SURF ROAD, HOLLYWOOD, FL, 33019, US
Mail Address: 901 SOUTH SURF ROAD, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krueger Shirley Treasurer 16211 E Course Drive, Tampa, FL, 33824
Milmoe Jennifer President 901 SOUTH SURF RD,, HOLLYWOOD, FL, 33019
Moore Demie Secretary 843 E Parkway Ave, Salt Lake City, UT, 84106
Saenz Violeta Vice President 4795 NW 104th Ave, Doral, FL, 33178
Milmoe John Vice President 901 SOUTH SURF RD., HOLLYWOOD, FL, 33019
Hollander Goode Lopez Agent 314 South Federal Highway, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-06 901 SOUTH SURF ROAD, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Hollander Goode Lopez -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 314 South Federal Highway, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 901 SOUTH SURF ROAD, HOLLYWOOD, FL 33019 -
REINSTATEMENT 1989-06-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State