Search icon

DREW RIDGE APTS. D, INC. - Florida Company Profile

Company Details

Entity Name: DREW RIDGE APTS. D, 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: 31 May 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 1985 (40 years ago)
Document Number: 712847
FEI/EIN Number 237039606

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

Address: 1221 Drew Street, Building "D", CLEARWATER, FL, 33755, US
Mail Address: C/O WANEK PROPERTY MANAGEMENT, 2155 N.E. COACHMAN ROAD, CLEARWATER, FL, 33765, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Jolie Vice President 6127 Bradford Lane, League City, TX, 77573
CAPUTO LOUISE President 3 Timberwood Dr., Goffstown, NH, 03046
Banks Allison Treasurer C/O WANEK PROPERTY MANAGEMENT, CLEARWATER, FL, 33765
Wanek Chris Rece C/O WANEK PROPERTY MANAGEMENT, CLEARWATER, FL, 33765
Byrnes Jessica Secretary 1221 Drew Street #D-9, Clearwater, FL, 33755
Delderfield Rosemary At 1221 Drew Street #D-14, Clearwater, FL, 33755
Delderfield Rosemary L 1221 Drew Street #D-14, Clearwater, FL, 33755
WANEK CHRIS Agent 2155 N.E. COACHMAN ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 1221 Drew Street, Building "D", CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2010-03-18 1221 Drew Street, Building "D", CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2010-03-18 WANEK, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 2155 N.E. COACHMAN ROAD, CLEARWATER, FL 33765 -
REINSTATEMENT 1985-06-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State