Entity Name: | LYNN-COURT TOWNHOUSE 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: | 07 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | 750471 |
FEI/EIN Number |
592019457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 723 BILTMORE COURT, CORAL GABLES, FL, 33134, US |
Mail Address: | 723 BILTMORE COURT, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRATT WILLIAM J | President | 727 BILTMORE COURT, CORAL GABLES, FL, 33134 |
SPRATT WILLIAM J | Treasurer | 727 BILTMORE COURT, CORAL GABLES, FL, 33134 |
SPRATT WILLIAM J | Director | 727 BILTMORE COURT, CORAL GABLES, FL, 33134 |
SUSZ PAUL | Senior Vice President | 723 BILTMORE COURT, CORAL GABLES, FL, 33134 |
SUSZ PAUL | Director | 723 BILTMORE COURT, CORAL GABLES, FL, 33134 |
AVGUCHENKO MALIA | Director | 725 BILTMORE COURT, Coral Gables, FL, 33134 |
Susz Paul | Agent | 723 BILTMORE COURT, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 723 BILTMORE COURT, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 723 BILTMORE COURT, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Susz, Paul | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 723 BILTMORE COURT, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2010-09-27 | - | - |
PENDING REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State