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 |
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 |
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 | - |
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 |
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