Search icon

APPLE CREEK UNIT FOUR, INC. - Florida Company Profile

Company Details

Entity Name: APPLE CREEK UNIT FOUR, 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: 12 Dec 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1987 (37 years ago)
Document Number: 731413
FEI/EIN Number 591698254

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

Address: Southeast Condominium Management, Inc., 2855 N. University Drive, Coral Springs, FL, 33065, US
Mail Address: Southeast Condominium Management, Inc., 2855 N. University Drive, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Granata Adele Director Southeast Condominium Management, Inc., Coral Springs, FL, 33065
Schiumerini DAVID Director Southeast Condominium Management, Inc., Coral Springs, FL, 33065
VONSTROLLEY SHARON Director Southeast Condominium Management, Inc., Coral Springs, FL, 33065
Chiarenza CJ Agent Southeast Condominium Management, Inc., Coral Springs, FL, 33065
Granata Adele President Southeast Condominium Management, Inc., Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 Chiarenza, CJ -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 Southeast Condominium Management, Inc., 2855 N. University Drive, Suite #310, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 Southeast Condominium Management, Inc., 2855 N. University Drive, Suite #310, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-07-13 Southeast Condominium Management, Inc., 2855 N. University Drive, Suite #310, Coral Springs, FL 33065 -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1977-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State