Search icon

IAPARTMENTS HOLDINGS, INC.

Headquarter

Company Details

Entity Name: IAPARTMENTS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 2021 (3 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 2024 (2 months ago)
Document Number: P21000084908
FEI/EIN Number 87-2886371
Address: 201 E. Kennedy Blvd, Ste 1925, Tampa, FL 33602
Mail Address: 201 E. Kennedy Blvd, Ste 1925, Tampa, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IAPARTMENTS HOLDINGS, INC., KENTUCKY 1236859 KENTUCKY
Headquarter of IAPARTMENTS HOLDINGS, INC., COLORADO 20221678402 COLORADO
Headquarter of IAPARTMENTS HOLDINGS, INC., CONNECTICUT 2696719 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1888292 201 E. KENNEDY BLVD., SUITE 1925, TAMPA, FL, 33602 201 E. KENNEDY BLVD., SUITE 1925, TAMPA, FL, 33602 (833) 464-2787

Filings since 2021-10-19

Form type D
File number 021-417507
Filing date 2021-10-19
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IAPARTMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 872886371 2024-05-06 IAPARTMENTS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 8138367232
Plan sponsor’s address 201 EAST KENNEDY BOULEVARD SUITE 19, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Magrisso, David J. President 201 E. Kennedy Blvd, Ste 1925 Tampa, FL 33602

Chief Executive Officer

Name Role Address
Magrisso, David J. Chief Executive Officer 201 E. Kennedy Blvd, Ste 1925 Tampa, FL 33602

Treasurer

Name Role Address
Jones-Keck, Lori Treasurer 201 E. Kennedy Blvd, Ste 1925 Tampa, FL 33602

Chief Financial Officer

Name Role Address
Jones-Keck, Lori Chief Financial Officer 201 E. Kennedy Blvd, Ste 1925 Tampa, FL 33602

Director

Name Role Address
Magrisso, David J. Director 201 E. Kennedy Blvd, Ste 1925 Tampa, FL 33602
Fiske, Steve Director 201 E. Kennedy Blvd, Ste 1925 Tampa, FL 33602
Syed, Mohammed Director 201 E. Kennedy Blvd, Ste 1925 Tampa, FL 33602

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 201 E. Kennedy Blvd, Ste 1925, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2024-04-11 201 E. Kennedy Blvd, Ste 1925, Tampa, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-03-09 C T CORPORATION SYSTEM No data
AMENDED AND RESTATEDARTICLES 2021-10-04 No data No data
CONVERSION 2021-09-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L19000001938. CONVERSION NUMBER 900000218579

Documents

Name Date
Amended and Restated Articles 2024-12-02
Name Change 2024-12-02
AMENDED ANNUAL REPORT 2024-10-13
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-08-26
Reg. Agent Change 2022-03-09
Amended and Restated Articles 2021-10-04
Domestic Profit 2021-09-29

Date of last update: 13 Feb 2025

Sources: Florida Department of State