Search icon

MAYPORT TRACE APARTMENTS, INC.

Company Details

Entity Name: MAYPORT TRACE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: P93000076669
FEI/EIN Number 650456358
Address: 8223 Willow Place Dr S, Houston, TX, 77070-5616, US
Mail Address: 8223 Willow Place Dr S, Houston, TX, 77070-5616, US
Place of Formation: FLORIDA

Agent

Name Role Address
Keating John K Agent Keating & Schlitt, P.A., Orlando, FL, 32801

Director

Name Role Address
BELANGER ANGELA Director 4420 FM 1960 West, Suite 224, HOUSTON, TX, 77068
YALAMANCHILI CHOWDARY Director 4420 FM 1960 West, Suite 224, HOUSTON, TX, 77068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 8223 Willow Place Dr S, Suite 100, Houston, TX 77070-5616 No data
CHANGE OF MAILING ADDRESS 2024-12-03 8223 Willow Place Dr S, Suite 100, Houston, TX 77070-5616 No data
REINSTATEMENT 2016-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-07-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-29 Keating & Schlitt, P.A., 250 East Colonial Drive, Suite 300, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2015-07-29 Keating, John Kingman No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-01-09 No data No data
AMENDMENT 1998-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-07-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State