Entity Name: | APPLE CREEK UNIT FIVE, 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: | 20 Feb 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 1990 (35 years ago) |
Document Number: | 735014 |
FEI/EIN Number |
591698255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Southeast Condo Mgmt, Inc., 2855 N University Dr., CORAL SPRINGS, FL, 33065, US |
Mail Address: | Southeast Condo Mgmt, Inc., 2855 N University Dr., CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNING MARY | Director | Southeast Condo Mgmt, Inc., CORAL SPRINGS, FL, 33065 |
DeLaCruz Olpis | Director | Southeast Condo Mgmt, Inc., CORAL SPRINGS, FL, 33065 |
Chiarenza CJ | Agent | Southeast Condo Mgmt, Inc., CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-30 | Chiarenza, CJ | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | Southeast Condo Mgmt, Inc., 2855 N University Dr., Suite 310, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | Southeast Condo Mgmt, Inc., 2855 N University Dr., Suite 310, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | Southeast Condo Mgmt, Inc., 2855 N University Dr., Suite 310, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 1990-05-29 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1984-06-13 | - | - |
INVOLUNTARILY DISSOLVED | 1977-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State