Entity Name: | ANGIE'S APARTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 May 2005 (20 years ago) |
Document Number: | P05000077785 |
FEI/EIN Number | 202994013 |
Address: | 11082 Boston drive Cooper City Florida, HOLLYWOOD, FL, 33026, US |
Mail Address: | 11082 Boston drive Cooper City Fl., COOPER CITY, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANARDIP ANGANIE | Agent | 11082 Boston Drive Cooper City, COOPER CITY, FL, 33026 |
Name | Role | Address |
---|---|---|
CHANARDIP ANGANIE | President | 11082 Boston drive Cooper City Florida, HOLLYWOOD, FL, 33026 |
Name | Role | Address |
---|---|---|
CHANARDIP LUTCHMAN | Vice President | 11082 Boston drive Cooper City Florida, HOLLYWOOD, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 11082 Boston drive Cooper City Florida, HOLLYWOOD, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 11082 Boston drive Cooper City Florida, HOLLYWOOD, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 11082 Boston Drive Cooper City, COOPER CITY, FL 33026 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State