Search icon

THE BARRTON APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: THE BARRTON 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: 22 Apr 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: 720757
FEI/EIN Number 591387645

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

Address: 555 S.E. 6TH AVENUE, DELRAY BEACH, FL, 33483, US
Mail Address: 555 S.E. 6TH AVENUE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER JEFF Director 555 SE 6TH AVE., #PHA, DELRAY BEACH, FL, 33483
COMER BOB Director 555 SE 6TH AVE, #12D, DELRAY BEACH, FL, 33483
Daouk Ghaleb Secretary 555 SE 6th Avenue #6d, Delray Beach, FL, 33483
Brickman Bob Director 555 SE 6th Avenue #3D, Delray Beach, FL, 33483
SHARP TIM Vice President 555 SE 6th Avenue #12A, Delray Brach, FL, 33483
RESS COLLEEN President 555 SE 6th Avenue #10H, Delray Beach, FL, 33483
Becker & Poliakoff Agent 625 N Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-07 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 625 N Flagler Drive, 7th Floor, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-10-07 555 S.E. 6TH AVENUE, DELRAY BEACH, FL 33483 -
AMENDMENT 2014-03-25 - -
AMENDMENT 2010-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 555 S.E. 6TH AVENUE, DELRAY BEACH, FL 33483 -
AMENDMENT 1987-02-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State