Search icon

BREAKERS SEVILLE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BREAKERS SEVILLE APARTMENTS, 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: 14 Jun 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2019 (6 years ago)
Document Number: 711034
FEI/EIN Number 591032684

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

Address: 3015 SEVILLE ST., FT. LAUDERDALE, FL, 33304, US
Mail Address: 3015 SEVILLE ST, SUITE 9, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grantham Michael President 3015 SEVILLE ST, FT. LAUDERDALE, FL, 33304
LOUW JACOBUS Secretary 3015 SEVILLE ST. APT 9, FT. LAUDERDALE, FL, 33304
Tammilehto Antti Director 3015 SEVILLE ST, FT. LAUDERDALE, FL, 33304
SCHMIDT KEVIN Agent 3015 SEVILLE ST. APT. 9, FT. LAUDERDALE, FL, 33304
Schmidt Kevin Treasurer 3015 SEVILLE ST # 9, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-20 - -
REGISTERED AGENT NAME CHANGED 2019-09-20 SCHMIDT, KEVIN -
CHANGE OF MAILING ADDRESS 2015-01-09 3015 SEVILLE ST., FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 3015 SEVILLE ST. APT. 9, FT. LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 3015 SEVILLE ST., FT. LAUDERDALE, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000031064 TERMINATED 98-12376 (13) 17TH JUDICIAL CRT CT BROWARD C 2002-09-27 2008-01-27 $21,635.77 STEVEN MCALLISTER, 1314 EAST LAS OLAS BOULEVARD SUITE 555, FORT LAUDERDALE FL 33301

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-27
Amendment 2019-09-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State