Entity Name: | APPLEGREEN CONDOMINIUM APARTMENTS, INC. 3 |
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 Sep 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Dec 2010 (14 years ago) |
Document Number: | 744388 |
FEI/EIN Number |
591880533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 South State Road 7, Margate, FL, 33068, US |
Mail Address: | USA MANAGEMENT, 19925 NE 10 Place Way, Miami, FL, 33179, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McQuay Mark | Secretary | USA MANAGEMENT, Miami, FL, 33179 |
RODNEY JIM | President | USA MANAGEMENT, Miami, FL, 33179 |
Patrice Ketty | Director | USA MANAGEMENT, Miami, FL, 33179 |
Leal Soraya | Vice President | c/o USA Management, Miami, FL, 33179 |
Shapiro Paul | Agent | 19925 NE 10 Place Way, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-14 | 613 South State Road 7, Margate, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Shapiro, Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 19925 NE 10 Place Way, Miami, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 613 South State Road 7, Margate, FL 33068 | - |
AMENDMENT | 2010-12-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000050338 | ACTIVE | COCE-21-068358 | 17TH JUDICIAL COUNTY COURT | 2022-01-20 | 2027-02-02 | $21,379.54 | IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
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 | 2018-04-24 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State