Search icon

GEORGIAN COURT APARTMENTS NORTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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