Search icon

LYNN-COURT TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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