Search icon

APF AT LLB PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: APF AT LLB PROPERTY OWNERS' ASSOCIATION, INC.
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: 13 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: N01000001775
FEI/EIN Number 593715437

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

Address: 200 S BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 200 S BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerrerio, III Robert Director 132 East Prospect Avenue, Mamaroneck, NY, 10543
Guerrerio, Jr. Robert Director 132 East Prospect Avenue, Mamaroneck, NY, 10543
Guerrerio Joseph Director 132 East Prospect Avenue, Mamaroneck, NY, 10543
JOSEPH A SANZ Agent 200 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 200 S BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-20 200 S BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 200 S BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-03-25 JOSEPH, A SANZ -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State