Search icon

BEACH RIDGE APARTMENTS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEACH RIDGE APARTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 May 1956 (69 years ago)
Date of dissolution: 18 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: 811057
FEI/EIN Number 591804134
Mail Address: PO BOX 39752, FT. LAUDERDALE, FL, 33339-9752, US
Address: 508 ANTIOCH AVE., FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
City: Fort Lauderdale
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JESKE JERALD Director 508 ANTIOCH AVENUE, FT. LAUDERDALE, FL, 33304
WEBER DOUGLAS W President 508 ANTIOCH AVENUE, FT. LAUDERDALE, FL, 33304
BOGGIO SIMONA Director 508 ANTIOCH AVENUE, FORT LAUDERDALE, FL, 33304
TENAGLIA MARILYN Director 508 ANTIOCH AVENUE, FORT LAUDERDALE, FL, 33304
Fiedler Rodney W Manager 2727 E. Oakland Park Blvd, Fort Lauderdale, FL, 33306
LIBOW ANDREW W Director 508 ANTIOCH AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-18 - -
REGISTERED AGENT CHANGED 2022-03-18 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2014-04-27 508 ANTIOCH AVE., FT. LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 508 ANTIOCH AVE., FT. LAUDERDALE, FL 33304 -

Documents

Name Date
Withdrawal 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State