Entity Name: | WESTON APARTMENTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 15 Oct 1999 (26 years ago) |
Document Number: | F99000005368 |
FEI/EIN Number |
880438739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660, US |
Address: | 1062 CORAL RIGE DRIVE, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
OSTENSEN NATALIA | President | 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660 |
Taylor Jayne | Treasurer | 7 Corporate Plaza, Newport Beach, CA, 92660 |
Ostensen Derek | Vice President | 7 Corporate Plaza, Newport Beach, CA, 92660 |
OLENICOFF IGOR M | Director | 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G96282900014 | WESTON PLACE APARTMENTS | ACTIVE | 1996-10-08 | 2026-12-31 | - | 7 CORPORATE PLAZA DR, NEWPORT BEACH, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-12-10 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-10 | 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2006-02-03 | 1062 CORAL RIGE DRIVE, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-29 | 1062 CORAL RIGE DRIVE, CORAL SPRINGS, FL 33071 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2021-01-27 |
Reg. Agent Change | 2020-12-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-06-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State