Search icon

APEX DEVELOPMENT CORP.

Company Details

Entity Name: APEX DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 1997 (27 years ago)
Document Number: P97000072947
FEI/EIN Number 650791643
Address: 6300 NE 1ST AVE Suite 200, FORT LAUDERDALE, FL, 33334, US
Mail Address: 6300 NE 1ST AVE Suite 200, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SADER ROBERT LEsq. Agent 224 Commercial Blvd, LAUDERDALE By The Sea, FL, 33308

Director

Name Role Address
ROSCHMAN JEFFREY S Director 6300 NE 1ST AVENUE Suite 200, FORT LAUDERDALE, FL, 33334
ROSCHMAN ROBERT J Director 6300 NE 1ST AVENUE Suite 200, FORT LAUDERDALE, FL, 33334

Secretary

Name Role Address
ROSCHMAN JEFFREY S Secretary 6300 NE 1ST AVENUE Suite 200, FORT LAUDERDALE, FL, 33334

Vice President

Name Role Address
ROSCHMAN JEFFREY S Vice President 6300 NE 1ST AVENUE Suite 200, FORT LAUDERDALE, FL, 33334

Treasurer

Name Role Address
ROSCHMAN ROBERT J Treasurer 6300 NE 1ST AVENUE Suite 200, FORT LAUDERDALE, FL, 33334

President

Name Role Address
ROSCHMAN ROBERT J President 6300 NE 1ST AVENUE Suite 200, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 6300 NE 1ST AVE Suite 200, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2023-04-04 6300 NE 1ST AVE Suite 200, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 224 Commercial Blvd, Suite 310, LAUDERDALE By The Sea, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2016-03-25 SADER, ROBERT L., Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State