Entity Name: | LINCOLN ARMS CONDOMINIUM 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: | 29 Oct 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2015 (10 years ago) |
Document Number: | 749539 |
FEI/EIN Number |
592211133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13322 SW 128th Street, Miami, FL, 33186, US |
Mail Address: | 13322 SW 128 Street, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cirera Pedro A | President | 13322 SW 128 Street, Miami, FL, 33186 |
Cirera Pedro A | Director | 13322 SW 128 Street, Miami, FL, 33186 |
Cirera Leticia B | Director | 13322 SW 128 Street, Miami, FL, 33186 |
Cirera Leticia B | Secretary | 13322 SW 128 Street, Miami, FL, 33186 |
Cirera Pedro AII | Director | 13322 SW 128 Street, Miami, FL, 33186 |
Valle Isis PA | Agent | 13322 SW 128 Street, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Valle, Isis, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 13322 SW 128 Street, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 13322 SW 128th Street, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-07-31 | 13322 SW 128th Street, Miami, FL 33186 | - |
REINSTATEMENT | 2015-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 1988-11-16 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-09 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State