Entity Name: | TMT LAKERIDGE AT THE MOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 28 Jan 2000 (25 years ago) |
Document Number: | F00000000521 |
FEI/EIN Number |
94-3346457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Four Embarcadero Center, Suite 3300, San Francisco, CA, 94111, US |
Mail Address: | Four Embarcadero Center, Suite 3300, San Francisco, CA, 94111, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tabourn Bianca | Vice President | Four Embarcadero Center, San Francisco, CA, 94111 |
Sturiale Douglas D | Vice President | Four Embarcadero Center, San Francisco, CA, 94111 |
Afshani Darik | Vice President | Four Embarcadero Center, San Francisco, CA, 94111 |
Sasser Joel | Vice President | Four Embarcadero Center, San Francisco, CA, 94111 |
Chrisman Stephanie | Vice President | Four Embarcadero Center, San Francisco, CA, 94111 |
Stepanek Drew | Director | Four Embarcadero Center, San Francisco, CA, 94111 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000130785 | LAKERIDGE AT THE MOORS | ACTIVE | 2021-09-29 | 2026-12-31 | - | LAKERIDGE AT THE MOORS, 17230 NW 64TH AVENUE, MIAMI, FL, 33015 |
G10000094761 | LAKERIDGE AT THE MOORS | EXPIRED | 2010-10-15 | 2015-12-31 | - | 17230 NW 64TH AVENUE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-24 | Four Embarcadero Center, Suite 3300, San Francisco, CA 94111 | - |
CHANGE OF MAILING ADDRESS | 2024-03-24 | Four Embarcadero Center, Suite 3300, San Francisco, CA 94111 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State