Entity Name: | COUNTRYWOOD APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Aug 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jan 2015 (10 years ago) |
Document Number: | P93000055637 |
FEI/EIN Number | 59-3194501 |
Address: | 2701 N.W. BOCA RATON BLVD, Suite 202, BOCA RATON, FL 33431 |
Mail Address: | 2701 N.W. BOCA RATON BLVD, Suite 202, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONNIE SMETZEZ JMG REALTY | Agent | 4840 Dairy Road, Suite 104, Melbourne, FL 32904 |
Name | Role | Address |
---|---|---|
KIRWIN, JOHN PIII | Vice President | 950 W VALLEY RD, SUITE 2900, WAYNE, PA 19087 |
GINSBERG, IRA | Vice President | 2701 N.W. BOCA RATON BLVD, Suite 202 BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
KIRWIN, JOHN PIII | Secretary | 950 W VALLEY RD, SUITE 2900, WAYNE, PA 19087 |
Name | Role | Address |
---|---|---|
KIRWIN, JOHN PIII | Director | 950 W VALLEY RD, SUITE 2900, WAYNE, PA 19087 |
Name | Role | Address |
---|---|---|
GINSBERG, IRA | President | 2701 N.W. BOCA RATON BLVD, Suite 202 BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
GINSBERG, IRA | Treasurer | 2701 N.W. BOCA RATON BLVD, Suite 202 BOCA RATON, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-01-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-30 | 2701 N.W. BOCA RATON BLVD, Suite 202, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-30 | 2701 N.W. BOCA RATON BLVD, Suite 202, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-05 | 4840 Dairy Road, Suite 104, Melbourne, FL 32904 | No data |
REINSTATEMENT | 2005-11-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-22 | BONNIE SMETZEZ JMG REALTY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-23 |
Amendment | 2015-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State