Entity Name: | MANATEE BAY APARTMENTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Dec 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2007 (17 years ago) |
Document Number: | P98000108200 |
FEI/EIN Number | 65-0989346 |
Mail Address: | 7 CORPORATE PLAZA, NEWPORT BEACH, CA 92660 |
Address: | 1062 CORAL RIDGE DR., CORAL SPRINGS, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
OLENICOFF, IGOR | Director | 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
Ostensen, Natalia | Secretary | 7 Corporate Plaza, Newport Beach, CA 92660 |
Name | Role | Address |
---|---|---|
Ostensen, Natalia | President | 7 Corporate Plaza, Newport Beach, CA 92660 |
Name | Role | Address |
---|---|---|
Taylor, Jayne | Treasurer | 7 Corporate Plaza, Newport Beach, CA 92660 |
Name | Role | Address |
---|---|---|
Ostensen, Derek | Vice President | 7 Corporate Plaza, Newport Beach, CA 92660 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06150900272 | MANATEE BAY APARTMENTS | ACTIVE | 2006-05-30 | 2026-12-31 | No data | 7 CORPORATE PLAZA DR, NEWPORT BEACH, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-16 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-16 | 115 N CALHOUND ST #4, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2007-11-13 | MANATEE BAY APARTMENTS CORP. | No data |
CHANGE OF MAILING ADDRESS | 2007-02-01 | 1062 CORAL RIDGE DR., CORAL SPRINGS, FL 33071 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-27 | 1062 CORAL RIDGE DR., CORAL SPRINGS, FL 33071 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2021-01-27 |
Reg. Agent Change | 2020-10-16 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State