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 |
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 |
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 |
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. | - |
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