Entity Name: | APPLEGREEN CONDOMINIUM APARTMENTS, INC. 2 |
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: | 06 Dec 1974 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 1993 (32 years ago) |
Document Number: | 731381 |
FEI/EIN Number |
650103199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 South State Road 7, Margate, FL, 33068, US |
Mail Address: | PO BOX 50373, Lighthouse Pt, FL, 33074, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jennings & Valancy | Agent | 311 SouthEast 13st, Ft Lauderdale, FL, 333161923 |
Rodney Jim | President | PO BOX 50373, Lighthouse Pt, FL, 33074 |
Greaves Rose | Vice President | PO BOX 50373, Lighthouse Pt, FL, 33074 |
WEISS SCHER | Secretary | PO BOX 50373, Lighthouse Pt, FL, 33074 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 611 South State Road 7, Margate, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Jennings & Valancy | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 311 SouthEast 13st, Ft Lauderdale, FL 33316-1923 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 611 South State Road 7, Margate, FL 33068 | - |
REINSTATEMENT | 1993-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-19 |
AMENDED ANNUAL REPORT | 2017-08-25 |
Reg. Agent Change | 2017-03-16 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State