Search icon

TEN-SIXTY COOPERATIVE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TEN-SIXTY COOPERATIVE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Mar 1957 (68 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: 811740
FEI/EIN Number 590814421

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

Address: 1060 98TH STREET, BAY HARBOR ISLANDS, FL, 33154
Mail Address: 1900 N University Drive, Suite 102, Pembroke Pines, FL, 33024, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH THOMAS Vice President 1900 N University Drive, Pembroke Pines, FL, 33024
Lugo Beth Treasurer 1900 N University Drive, Pembroke Pines, FL, 33024
CAM Accounting & Property Services Agent 1900 N University Drive, Pembroke Pines, FL, 33024
Cornero Jenny Vice President 1900 N University Drive, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 1060 98TH STREET, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1900 N University Drive, Suite 102, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-04-19 CAM Accounting & Property Services -
REINSTATEMENT 2020-10-07 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2002-11-13 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-25 1060 98TH STREET, BAY HARBOR ISLANDS, FL 33154 -
REINSTATEMENT 1987-03-12 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State