Detail by Officer/Registered Agent Name
Florida Profit Corporation
ATLANTIC APARTMENTS, INC.
Filing Information
345681
59-1385628
05/06/1969
FL
ACTIVE
Principal Address
Changed: 07/20/2020
ATLANTIC APARTMENTS, INC.
90 NE 19TH AVENUE
DEERFIELD BEACH, FL 33441
90 NE 19TH AVENUE
DEERFIELD BEACH, FL 33441
Changed: 07/20/2020
Mailing Address
Changed: 05/11/2023
21 Larchwood Drive
Pittsford, NY 14534
Pittsford, NY 14534
Changed: 05/11/2023
Registered Agent Name & Address
Sachs Sax Caplan P.L
Name Changed: 08/04/2021
Address Changed: 04/29/2011
6111 BROKEN SOUND PARKWAY NW
SUITE 200
BOCA RATON, FL 33487
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
Title Treasurer, Vp
LEVY, EMANUEL
Title Secretary
Reidy, Danielle
Title Director
CONLON, GARY
Title Director
Lawler, Amy
Title President
Puccia, Lauren
21 Larchwood Drive
Pittsford, NY 14534
Pittsford, NY 14534
Title Treasurer, Vp
LEVY, EMANUEL
10427 NW 10th Court
Coral Springs, FL 33071
Coral Springs, FL 33071
Title Secretary
Reidy, Danielle
8929 NW 53 Manor
Coral Springs, FL 33067
Coral Springs, FL 33067
Title Director
CONLON, GARY
2050 Jamieson Ave
Apt 1210
Alexandria, VA 22314
Apt 1210
Alexandria, VA 22314
Title Director
Lawler, Amy
8133 Canyon Lake Circle
Orlando, FL 32835
Orlando, FL 32835
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 05/11/2023 |
2024 | 04/04/2024 |
Document Images