Search icon

APPLE CREEK UNIT THREE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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