Search icon

COUNTRYWOOD APARTMENTS, INC.

Company Details

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

Agent

Name Role Address
BONNIE SMETZEZ JMG REALTY Agent 4840 Dairy Road, Suite 104, Melbourne, FL 32904

Vice President

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

Secretary

Name Role Address
KIRWIN, JOHN PIII Secretary 950 W VALLEY RD, SUITE 2900, WAYNE, PA 19087

Director

Name Role Address
KIRWIN, JOHN PIII Director 950 W VALLEY RD, SUITE 2900, WAYNE, PA 19087

President

Name Role Address
GINSBERG, IRA President 2701 N.W. BOCA RATON BLVD, Suite 202 BOCA RATON, FL 33431

Treasurer

Name Role Address
GINSBERG, IRA Treasurer 2701 N.W. BOCA RATON BLVD, Suite 202 BOCA RATON, FL 33431

Events

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

Documents

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