Search icon

LINCOLN PALACE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LINCOLN PALACE 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: 14 Feb 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2009 (16 years ago)
Document Number: 716057
FEI/EIN Number 591310530

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

Address: 1658 BAY ROAD, MIAMI BEACH, FL, 33139
Mail Address: i/c/o Miami Powerhouse Management, 1000 Fifth Street, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSI ALESSANDRA Director i/c/o Miami Powerhouse Management, MIAMI BEACH, FL, 33139
Garcia FREDERICO Treasurer i/c/o Miami Powerhouse Management, MIAMI BEACH, FL, 33139
ANIELLI MARIA A Secretary i/c/o Miami Powerhouse Management, MIAMI BEACH, FL, 33139
Lo Savio Giorgia President i/c/o Miami Powerhouse Management, MIAMI BEACH, FL, 33139
CASSARO GIAN EDOARDO Vice President i/c/o Miami Powerhouse Management, MIAMI BEACH, FL, 33139
MIAMI POWERHOUSE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 i/c/o Miami Powerhouse Management, 1000 Fifth Street, Suite 208, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-04-30 1658 BAY ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-10-28 Miami Powerhouse Management -
AMENDMENT 2009-06-24 - -
REINSTATEMENT 2003-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1985-03-12 1658 BAY ROAD, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-10-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State