Search icon

THE PANAMA APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: THE PANAMA 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: 10 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 1991 (34 years ago)
Document Number: 840625
FEI/EIN Number 591089799

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

Address: 561 BAYSHORE DR., FT. LAUDERDALE, FL, 33304, US
Mail Address: PO BOX 39752, FT. LAUDERDALE, FL, 33339-9752, US
ZIP code: 33304
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Beliveau Suzanne Vice President 561 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304
Linnell Renee Director 561 BAYSHORE DRIVE, FT. LAUDERDALE, FL, 33304
Poddar Manish Treasurer 561 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304
Fiedler Rodney W Manager 2727 E. Oakland Park Blvd, Fort Lauderdale, FL, 33306
ROBBIN PETER C President 561 BAYSHORE DR., FT. LAUDERDALE, FL, 33304
PODDAR SAVITRI Director 561 BAYSHORE DR., FT. LAUDERDALE, FL, 33304
CABOT MANAGEMENT & MARKETING, INC. Agent 2727 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-27 561 BAYSHORE DR., FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 2727 E. OAKLAND PARK BLVD., #301, FT. LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 561 BAYSHORE DR., FT. LAUDERDALE, FL 33304 -
REINSTATEMENT 1991-04-19 - -
REGISTERED AGENT NAME CHANGED 1991-04-19 CABOT MANAGEMENT & MARKETING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000303654 TERMINATED 1000000264993 BROWARD 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-13
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State