Entity Name: | APPLE CREEK UNIT THREE 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: | 19 Apr 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2003 (21 years ago) |
Document Number: | 729450 |
FEI/EIN Number |
591698258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Southeast Condo Mgmt., 2855 N. University Dr., CORAL SPRINGS, FL, 33065, US |
Mail Address: | C/O Southeast Condo Mgmt., 2855 N. University Dr., CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edwards Brian | Director | C/O Southeast Condo Mgmt., CORAL SPRINGS, FL, 33065 |
THROPES LILA | Vice President | C/O Southeast Condo Mgmt., CORAL SPRINGS, FL, 33065 |
ALVAREZ SALLY | Director | C/O Southeast Condo Mgmt., CORAL SPRINGS, FL, 33065 |
YARROW WILLIAM | President | C/O Southeast Condo Mgmt., CORAL SPRINGS, FL, 33065 |
Chiarenza CJ | Agent | C/O Southeast Condo Mgmt., CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | C/O Southeast Condo Mgmt., 2855 N. University Dr., Suite 310, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | C/O Southeast Condo Mgmt., 2855 N. University Dr., Suite 310, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Chiarenza, CJ | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | C/O Southeast Condo Mgmt., 2855 N. University Dr., Suite 310, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2003-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1980-02-20 | - | - |
INVOLUNTARILY DISSOLVED | 1977-12-01 | - | - |
REINSTATEMENT | 1976-10-04 | - | - |
INVOLUNTARILY DISSOLVED | 1976-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State