Search icon

BIRCH CREST APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BIRCH CREST 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: 29 Oct 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 1984 (41 years ago)
Document Number: 715472
FEI/EIN Number 591302691

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

Address: 336 NORTH BIRCH ROAD, FT. LAUDERDALE, FL, 33304, US
Mail Address: 336 NORTH BIRCH ROAD, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Struzzi John President 336 NORTH BIRCH ROAD, FT. LAUDERDALE, FL, 33304
Pesce Cutrone Doreen Treasurer 336 NORTH BIRCH ROAD, FT. LAUDERDALE, FL, 33304
Weiker Shawn Director 336 NORTH BIRCH ROAD, FT. LAUDERDALE, FL, 33304
Kinkead Samual Director 336 NORTH BIRCH ROAD, FT. LAUDERDALE, FL, 33304
Cerullo Guy Secretary 336 NORTH BIRCH ROAD, FT. LAUDERDALE, FL, 33304
Crisafulli James Asst 336 NORTH BIRCH ROAD, FT. LAUDERDALE, FL, 33304
EISINGER LAW Agent ATTN: Alessandra Stivelman, Esq., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 EISINGER LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 ATTN: Alessandra Stivelman, Esq., 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 -
REINSTATEMENT 1984-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 1984-07-18 336 NORTH BIRCH ROAD, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1984-07-18 336 NORTH BIRCH ROAD, FT. LAUDERDALE, FL 33304 -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-30
Reg. Agent Change 2020-06-01
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-10-15
AMENDED ANNUAL REPORT 2018-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State