Detail by Officer/Registered Agent Name

Florida Profit Corporation

TIFFANY APTS., INC.

Filing Information
232957 59-0934571 02/04/1960 FL ACTIVE AMENDMENT 11/14/2022 NONE
Principal Address
1504 S SURF ROAD
HOLLYWOOD, FL 33019

Changed: 03/02/2000
Mailing Address
1504 S SURF ROAD
HOLLYWOOD, FL 33019

Changed: 03/02/2000
Registered Agent Name & Address GLAZER & SACHS PA
ONE EMERALD PLACE
3113 STIRLING RD. SUITE 201
FT. LAUDERDALE, FL 33312

Name Changed: 04/26/2017

Address Changed: 04/26/2017
Officer/Director Detail Name & Address

Title President

SALOMONE, JESSE
1504 S. SURF RD
Apt #49
HOLLYWOOD, FL 33019

Title VP

Krizek, Dennis
1501 S Surf Road
22
HOLLYWOOD, FL 33019

Title S

HEANEY, LORETTA
1504 S SURF ROAD
APT 27
HOLLYWOOD, FL 33019

Title Director

BAUMAN, SANDRA
1504 S SURF ROAD
APT 31
HOLLYWOOD, FL 33019

Title T

PARADELA, SOMNIA
1504 S SURF ROAD
APT 28
HOLLYWOOD, FL 33019

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 03/03/2023
2024 04/06/2024

Document Images
04/06/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
11/14/2022 -- Amendment View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
02/21/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- Amendment View image in PDF format
03/08/2019 -- Off/Dir Resignation View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- Off/Dir Resignation View image in PDF format
04/26/2017 -- Reg. Agent Change View image in PDF format
04/26/2017 -- Amendment View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
07/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
02/24/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/12/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
05/26/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format
02/04/1960 -- Off/Dir Resignation View image in PDF format