Search icon

LEWIS TRANSITIONAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: LEWIS TRANSITIONAL HOME, 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: 27 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: N04000009235
FEI/EIN Number 010821026

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

Address: 1300 S.W. 8TH AVENUE, DEERFIELD BEACH, FL, 33441
Mail Address: 2220 NW41ST AVENUE, COCONUT CREEK, FL, 33066, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS NIKITRESS V Vice President 2220 NW 41ST AVENUE, COCONUT CREEK, FL, 33066
LEWIS WILLIAM GII President 2220 NW 41ST AVENUE, COCONUT CREEK, FL, 33066
SMITH KURMITRISS D Secretary 1901 NW 2ND TER, POMPANO NEACH, FL, 33060
FLAGLER SYLATHA J Treasurer 521 SW 11TH ST, DEERFIELD BEACH, FL, 33441
MCGEE CLAYTON Vice President 2220 NW41ST AVENUE, COCONUT CREEK, FL, 33066
MCGEE CLAYTON I 2220 NW41ST AVENUE, COCONUT CREEK, FL, 33066
LEWIS NIKITRESS V Agent 2220 NW 41ST AVENUE, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118517 LEWIS ENTERTAINMENT EXPIRED 2010-12-26 2015-12-31 - 2220 N.W. 41ST AVE., COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-21 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 LEWIS, NIKITRESS V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-06-05 - -
REINSTATEMENT 2013-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-01
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-03-21
REINSTATEMENT 2013-06-04
REINSTATEMENT 2010-10-18
ANNUAL REPORT 2009-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State