Entity Name: | GEORGIAN COURT APARTMENTS NORTH, 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: | 04 May 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 2023 (2 years ago) |
Document Number: | 712683 |
FEI/EIN Number |
591216082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6261 NE 19TH AVE, #1203, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 6261 N.E. 19 AVE., #1203, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCIS ROBERT | President | 6261 NE 19TH AVE., #1212, FT. LAUDERDALE, FL, 33308 |
GUYER FRANK | Secretary | 6261 NE 19TH AVENUE, #1110, FT. LAUDERDALE, FL, 33308 |
GUYER FRANK | Treasurer | 6261 NE 19TH AVENUE, #1110, FT. LAUDERDALE, FL, 33308 |
Branger Charles | Director | 6261 NE 19th AVE, #1207, Fort Lauderdale, FL, 33308 |
Vrzivoli Sefket | Director | 6261 NE 19th Ave #909, Fort Lauderdale, FL, 33308 |
Readinger Troy | Vice President | 6263 NE 19 AVE, Fort Lauderdale, FL, 33308 |
BRENNAN FRANCIS | Director | 6261 NE 19TH AVE #1232, FORT LAUDERDALE, FL, 33308 |
BETH G. LINDIE,ESQ.,ESLER AND LINDIE,P.A. | Agent | 400 SE 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-07-14 | - | - |
AMENDMENT AND NAME CHANGE | 2023-03-21 | GEORGIAN COURT APARTMENTS NORTH, INC. | - |
AMENDMENT | 2018-09-04 | - | - |
AMENDMENT | 2017-06-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-17 | 400 SE 6TH STREET, FORT LAUDERDALE, FL 33301 | - |
AMENDMENT | 2015-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | BETH G. LINDIE,ESQ.,ESLER AND LINDIE,P.A. | - |
AMENDMENT | 2014-12-08 | - | - |
AMENDMENT | 2014-06-02 | - | - |
AMENDMENT | 2013-08-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000280288 | TERMINATED | 007044036 | 44438 000001 | 2008-11-05 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000042365 | TERMINATED | 007044036 | 44438 000001 | 2008-11-05 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
Amendment | 2023-07-14 |
AMENDED ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-08 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-04-09 |
Amendment | 2018-09-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State