Search icon

STANTON HOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STANTON HOUSE 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: 30 Aug 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: 727348
FEI/EIN Number 591499424

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

Mail Address: AKAM, 1815 Griffin Road, Dania Beach, FL, 33004, US
Address: Stanton House Condo, 6900 Bay Dr, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Tucker & Lokeinsky -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 Tucker & Lokeinsky, 800 E. Broward Blvd., 710, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-01-02 Stanton House Condo, 6900 Bay Dr, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 Stanton House Condo, 6900 Bay Dr, MIAMI BEACH, FL 33141 -
AMENDMENT 2013-12-12 - -
AMENDMENT 2012-05-08 - -

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: 03 Apr 2025

Sources: Florida Department of State