Search icon

TMT LAKERIDGE AT THE MOORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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