Search icon

DREW RIDGE APTS. E. INC. - Florida Company Profile

Company Details

Entity Name: DREW RIDGE APTS. E. 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: 23 Jul 1985 (40 years ago)
Document Number: 712848
FEI/EIN Number 237039607

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

Address: 1221 Drew Street, Building "E", CLEARWATER, FL, 33755, US
Mail Address: c/o Premier Management Services, 495 Alternate 19, #1532, PALM HARBOR, FL, 34682, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyda Eleanore President C/O Premier Management Services, Palm Harbor, FL, 34682
ARISTIDES ARI dire c/o Premier Management Services, PALM HARBOR, FL, 34682
Simon Susan Vice President C/O Premier Management Services, Palm Harbor, FL, 34682
SAKS SCOTT Treasurer C/O Premier Management Services, Palm Harbor, FL, 34682
Syvertson Glenn Secretary C/O Premier Management Services, Palm Harbor, FL, 34682
Dasher's LLC, dba Premier Management Servi Agent 1103 17TH ST, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1103 17TH ST, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2022-11-18 1221 Drew Street, Building "E", CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2022-11-18 Dasher's LLC, dba Premier Management Services -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 1221 Drew Street, Building "E", CLEARWATER, FL 33755 -
REINSTATEMENT 1985-07-23 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State