Search icon

LYON MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LYON MANAGEMENT GROUP, 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: 19 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: F03000005786
FEI/EIN Number 33-0560238

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4901 Birch St., Newport Beach, CA, 92660-2114, US
Mail Address: 4901 Birch St., Newport Beach, CA, 92660-2114, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Suryan Frank TJr. Chief Executive Officer 4901 Birch St., Newport Beach, CA, 926602114
Nguyen Andrew Treasurer 4901 Birch St., Newport Beach, CA, 926602114
Barmettler Michael Secretary 4901 Birch St., Newport Beach, CA, 926602114
Suryan Frank TJr. Director 4901 Birch St., Newport Beach, CA, 926602114
Lyon William H Director 4901 Birch St., Newport Beach, CA, 926602114
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102437 LYON LIVING EXPIRED 2016-09-19 2021-12-31 - 4901 BIRCH STREET, NEWPORT BEACH, CA, 92660
G11000053270 LYON COMMUNITIES EXPIRED 2011-05-24 2016-12-31 - 4901 BIRCH STREET, NEWPORT BEACH, CA, 92660
G11000053271 LYON PROPERTY MANAGEMENT EXPIRED 2011-05-24 2016-12-31 - 4901 BIRCH STREET, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 4901 Birch St., Newport Beach, CA 92660-2114 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 4901 Birch St., Newport Beach, CA 92660-2114 -
REINSTATEMENT 2015-03-19 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-05-02 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-08
Reinstatement 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State