Entity Name: | APPLEGREEN CONDOMINIUM APARTMENTS, INC. 4 |
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: | 23 Jan 1979 (46 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Jun 2009 (16 years ago) |
Document Number: | 745668 |
FEI/EIN Number |
591880535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o JSB Property Management, Inc, PO Box 50373, Lighthouse Point, FL, 33074, US |
Address: | 615 S. STATE ROAD 7, MARGATE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES JASSET F | President | c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074 |
JAMES JASSET F | Director | c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074 |
Lipsky Stephen | Treasurer | c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074 |
Louis Joel | Director | c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074 |
blum jamie | Agent | 2091 ne 3th street, Lighthouse Point, FL, 33064 |
DIaz Luz | Vice President | CO JSB Property Management Inc, Lighthouse Point, FL, 33074 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-05 | blum, jamie | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 2091 ne 3th street, box 50373, Lighthouse Point, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2017-08-22 | 615 S. STATE ROAD 7, MARGATE, FL 33068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 615 S. STATE ROAD 7, MARGATE, FL 33068 | - |
CANCEL ADM DISS/REV | 2009-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-08-22 |
AMENDED ANNUAL REPORT | 2017-08-10 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State