Search icon

CANTERBURY APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CANTERBURY 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: 26 Jun 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 1986 (39 years ago)
Document Number: 730063
FEI/EIN Number 591780013

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

Address: 720 APALACHICOLA RD, APT 106, VENICE, FL, 34285-1606, US
Mail Address: 720 APALACHICOLA RD, APT 106, VENICE, FL, 34285-1606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARE EDGAR President 720 APALACHICOLA RD, VENICE, FL, 34285
WARE EDGAR Director 720 APALACHICOLA RD, VENICE, FL, 34285
KECHKES RETA Secretary 720 APALACHICOLA RD, VENICE, FL, 34285
KECHKES RETA Director 720 APALACHICOLA RD, VENICE, FL, 34285
HOWE Susan D Treasurer 720 Apalachicola Rd,, 202, Venice, FL, 34285
HOWE Susan D Director 720 Apalachicola Rd,, 202, Venice, FL, 34285
INMAN STEVE Vice President 720 Apalachicola Rd, Venice, FL, 34285
INMAN STEVE Director 720 Apalachicola Rd, Venice, FL, 34285
WARE EDGAR Agent 720 APALACHICOLA RD, APT #103, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 WARE, EDGAR -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 720 APALACHICOLA RD, APT 106, VENICE, FL 34285-1606 -
CHANGE OF MAILING ADDRESS 2023-01-31 720 APALACHICOLA RD, APT 106, VENICE, FL 34285-1606 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 720 APALACHICOLA RD, APT #103, VENICE, FL 34285 -
AMENDMENT 1986-03-04 - -
NAME CHANGE AMENDMENT 1981-07-09 CANTERBURY APARTMENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State