Entity Name: | 915 LENOX, INC., A CONDOMINIUM |
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: | 06 Nov 1964 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2018 (7 years ago) |
Document Number: | 708071 |
FEI/EIN Number |
592491461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 LENOX AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 333 W 41st Street, Miami Beach, FL, 33140, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gdalia Valerie | Director | 333 W 41st Street, Miami Beach, FL, 33140 |
Singer Harrison | Director | 333 W 41st Street, Miami Beach, FL, 33140 |
Whalan Stuart | President | 333 W 41st Street, Miami Beach, FL, 33140 |
Cacchione German | Secretary | 333 W 41st Street, Miami Beach, FL, 33140 |
Hipwell Christopher | Treasurer | 333 W 41st Street, Miami Beach, FL, 33140 |
SoBe Management c/o Philippe Lamery, c/o A | CAM | 333 W 41st Street, Miami Beach, FL, 33140 |
SoBe Management c/o Philippe Lamery, c/o A | Agent | 333 West 41st Street, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 333 West 41st Street, Suite 614, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 915 LENOX AVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 915 LENOX AVE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2018-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-03-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State