Search icon

LINCOLN PLAZA CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LINCOLN PLAZA CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2001 (24 years ago)
Document Number: 707746
FEI/EIN Number 591140434

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1400 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Mail Address: C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC, PO Box 651906, MIAMI, FL, 33265, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COS JORGE Director C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC, MIAMI, FL, 33265
Palatnick Alice President C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC, MIAMI, FL, 33265
Overstreet Janice Treasurer C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC, MIAMI, FL, 33265
Walser Scott Director C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC, MIAMI, FL, 33265
Castro Emmanuel Director C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC, MIAMI, FL, 33265
Quinteros Carlos Director C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC, MIAMI, FL, 33265
QUEST MANAGEMENT GROUP OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-07 2550 NW 72 Ave, Suite 316, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-06-07 QUEST MANAGEMENT GROUP OF FLORIDA LLC -
CHANGE OF MAILING ADDRESS 2023-06-07 1400 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1400 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2001-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State