Detail by Officer/Registered Agent Name

Florida Profit Corporation

ATLANTIC APARTMENTS, INC.

Filing Information
345681 59-1385628 05/06/1969 FL ACTIVE
Principal Address
ATLANTIC APARTMENTS, INC.
90 NE 19TH AVENUE
DEERFIELD BEACH, FL 33441

Changed: 07/20/2020
Mailing Address
21 Larchwood Drive
Pittsford, NY 14534

Changed: 05/11/2023
Registered Agent Name & Address Sachs Sax Caplan P.L
6111 BROKEN SOUND PARKWAY NW
SUITE 200
BOCA RATON, FL 33487

Name Changed: 08/04/2021

Address Changed: 04/29/2011
Officer/Director Detail Name & Address

Title President

Puccia, Lauren
21 Larchwood Drive
Pittsford, NY 14534

Title Treasurer, Vp

LEVY, EMANUEL
10427 NW 10th Court
Coral Springs, FL 33071

Title Secretary

Reidy, Danielle
8929 NW 53 Manor
Coral Springs, FL 33067

Title Director

CONLON, GARY
2050 Jamieson Ave
Apt 1210
Alexandria, VA 22314

Title Director

Lawler, Amy
8133 Canyon Lake Circle
Orlando, FL 32835

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 05/11/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
05/11/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
08/04/2021 -- ANNUAL REPORT View image in PDF format
08/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2020 -- ANNUAL REPORT View image in PDF format
08/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
07/21/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- Reg. Agent Change View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/23/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format