Search icon

STANTON HOUSE ASSOCIATION, INC.

Company Details

Entity Name: STANTON HOUSE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Aug 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: 727348
FEI/EIN Number 59-1499424
Address: Stanton House Condo, 6900 Bay Dr, MIAMI BEACH, FL 33141
Mail Address: AKAM, 1815 Griffin Road, 101, Dania Beach, FL 33004
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Tucker & Lokeinsky Agent Tucker & Lokeinsky, 800 E. Broward Blvd., 710, Ft. Lauderdale, FL 33301

President

Name Role Address
Jones, Maria De Los Angeles President 6900 BAY DR, MIAMI, FL 33141

Vice President

Name Role Address
Torna, Daniel Vice President 6900 BAY DR,, MIAMI BEACH, FL 33141

Director

Name Role Address
buza, endre Director 6900 Bay Drive, Miami Beach, FL 33141

Secretary

Name Role Address
Prado, Ruth Secretary 6900 Bay Dr, Miami beach, FL 33141

Treasurer

Name Role Address
POITOU, LOIC Treasurer Stanton House Condo, 6900 Bay Dr MIAMI BEACH, FL 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Tucker & Lokeinsky No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 Tucker & Lokeinsky, 800 E. Broward Blvd., 710, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2025-01-02 Stanton House Condo, 6900 Bay Dr, MIAMI BEACH, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 Stanton House Condo, 6900 Bay Dr, MIAMI BEACH, FL 33141 No data
AMENDMENT 2013-12-12 No data No data
AMENDMENT 2012-05-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000494109 TERMINATED 1000000227372 DADE 2011-07-26 2021-08-03 $ 953.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-11-16
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State