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 |
Name | Role | Address |
---|---|---|
Tucker & Lokeinsky | Agent | Tucker & Lokeinsky, 800 E. Broward Blvd., 710, Ft. Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
Jones, Maria De Los Angeles | President | 6900 BAY DR, MIAMI, FL 33141 |
Name | Role | Address |
---|---|---|
Torna, Daniel | Vice President | 6900 BAY DR,, MIAMI BEACH, FL 33141 |
Name | Role | Address |
---|---|---|
buza, endre | Director | 6900 Bay Drive, Miami Beach, FL 33141 |
Name | Role | Address |
---|---|---|
Prado, Ruth | Secretary | 6900 Bay Dr, Miami beach, FL 33141 |
Name | Role | Address |
---|---|---|
POITOU, LOIC | Treasurer | Stanton House Condo, 6900 Bay Dr MIAMI BEACH, FL 33141 |
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 |
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 |
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