Search icon

SCHOONER BEND APARTMENTS INC. - Florida Company Profile

Company Details

Entity Name: SCHOONER BEND APARTMENTS INC.
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: 27 Aug 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 1992 (33 years ago)
Document Number: P35257
FEI/EIN Number 980120867

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

Mail Address: 1284 WELLINGTON STREET, OTTAWA, ONTARIO, ., K1Y3A-9, CA
Address: 1284 WELLINGTON STREET, OTTAWA, ONTARIO,, ., K1Y3A-9, CA

Key Officers & Management

Name Role Address
GREENBERG STEPHEN Secretary 67 GENEVA STREET, OTTAWA, ONTARIO, ., K1Y3A9
GREENBERG STEPHEN President 67 GENEVA STREET, OTTAWA, ONTARIO, ., K1Y3A9
GREENBERG STEPHEN Director 67 GENEVA STREET, OTTAWA, ONTARIO, ., K1Y3A9
BLALOCK WALTERS PA Agent 802 11TH STREET WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033049 BAY CLUB APARTMENTS EXPIRED 2010-04-13 2015-12-31 - 2305 46TH AVENUE WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 BLALOCK WALTERS PA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 802 11TH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 1284 WELLINGTON STREET, OTTAWA, ONTARIO,, . K1Y3A-9 CA -
CHANGE OF MAILING ADDRESS 2010-04-19 1284 WELLINGTON STREET, OTTAWA, ONTARIO,, . K1Y3A-9 CA -
NAME CHANGE AMENDMENT 1992-03-13 SCHOONER BEND APARTMENTS INC. -
NAME CHANGE AMENDMENT 1991-10-21 GOVERNOR'S WALK APARTMENTS INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State