Search icon

TMT LAKERIDGE AT THE MOORS, INC.

Company Details

Entity Name: TMT LAKERIDGE AT THE MOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Jan 2000 (25 years ago)
Document Number: F00000000521
FEI/EIN Number 94-3346457
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

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

Director

Name Role Address
Stepanek Drew Director Four Embarcadero Center, San Francisco, CA, 94111

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 No data LAKERIDGE AT THE MOORS, 17230 NW 64TH AVENUE, MIAMI, FL, 33015
G10000094761 LAKERIDGE AT THE MOORS EXPIRED 2010-10-15 2015-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-24 Four Embarcadero Center, Suite 3300, San Francisco, CA 94111 No data

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 Feb 2025

Sources: Florida Department of State