Search icon

LINCOLN BAY TOWERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LINCOLN BAY TOWERS ASSOCIATION, 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: 13 Jan 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: 717873
FEI/EIN Number 591283008

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

Mail Address: c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, MIAMI, FL, 33186, US
Address: 1450 LINCOLN ROAD, OFFICE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINS BRADLEY Secretary c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186
REID DAVID Vice President c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186
Duke Nancy President c/o ALLIED PROPERTY GROUP, Miami, FL, 33186
Mckenna James G Director c/o ALLIED PROPERTY GROUP, Miami, FL, 33186
Luis Michelle Director c/o ALLIED PROPERTY GROUP, Miami, FL, 33186
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 SKRLD, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 201 Alhambra Cir, 1100, Coral Gables, FL 33134 -
AMENDMENT 2022-01-18 - -
CHANGE OF MAILING ADDRESS 2021-08-06 1450 LINCOLN ROAD, OFFICE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 1450 LINCOLN ROAD, OFFICE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000411494 ACTIVE 1000000999763 MIAMI-DADE 2024-06-18 2034-07-03 $ 1,077.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
Amendment 2022-01-18
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-10-08
ANNUAL REPORT 2018-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State