Search icon

APARTMENT POSTCARDS INC.

Company Details

Entity Name: APARTMENT POSTCARDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2010 (14 years ago)
Document Number: P10000069622
FEI/EIN Number 273310875
Address: 13750 W Colonial Dr, Suite 350, Winter Garden, FL, 34787, US
Mail Address: 13750 W Colonial Dr, Suite 350, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WESTMORELAND SONNY RSr. Agent 13750 W Colonial Dr, Winter Garden, FL, 34787

Chief Executive Officer

Name Role Address
WESTMORELAND SONNY RSR. Chief Executive Officer 15988 Sweet Murcott Ct, Winter Garden, FL, 34787

Vice President

Name Role Address
WESTMORELAND CYNTHIA F Vice President 15988 Sweet Murcott Ct, Winter Garden, FL, 34787

Director

Name Role Address
WESTMORELAND SONNY RJr. Director 12719 Water Point Blvd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 13750 W Colonial Dr, Suite 350, #334, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 13750 W Colonial Dr, Suite 350, #334, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-05-10 13750 W Colonial Dr, Suite 350, #334, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 WESTMORELAND, SONNY R, Sr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000629866 TERMINATED 1000000479881 BREVARD 2013-03-13 2023-03-27 $ 500.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State