Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LANDFALL APARTMENTS, INC.

Filing Information
709500 59-1201966 08/24/1965 FL ACTIVE REINSTATEMENT 10/04/2019
Principal Address
1440 SOUTH EAST 15 STREET
FORT LAUDERDALE, FL 33316

Changed: 10/20/2016
Mailing Address
1440 SOUTH EAST 15 STREET
FORT LAUDERDALE, FL 33316

Changed: 10/20/2016
Registered Agent Name & Address Albert E. Acuna, P.A.
782 N.W. 42nd Avenue
Suite 350
MIAMI, FL 33126

Name Changed: 03/09/2022

Address Changed: 03/09/2022
Officer/Director Detail Name & Address

Title Director, President

Luhrs Raggio, Felix
c/o Albert E. Acuna, P.A.
782 NW 42nd Avenue
Suite 350
Miami, FL 33126

Title Director, VP

Fein, Harvey
c/o Albert E. Acuna, P.A.
782 NW 42nd Avenue
Suite 350
Miami, FL 33126

Title Treasurer

Bezmalinovic, Augusto
c/o Albert Acuna
782 NW 42 Avene
350
Miami, FL 33126

Title Secretary

Larsen, Ivan
c/o Albert Acuna
782 NW 42 Avene
350
Miami, FL 33126

Title Director

Bezmalinovic, Felix Luhrs
c/o Albert Acuna
782 NW 42 Avene
350
Miami, FL 33126

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/04/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
09/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
06/01/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
10/04/2019 -- REINSTATEMENT View image in PDF format
08/26/2019 -- Amendment View image in PDF format
05/07/2018 -- Amendment View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
10/20/2016 -- REINSTATEMENT View image in PDF format
02/15/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/10/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format