Entity Name: | 605 LINCOLN ROAD OFFICE CONDOMINIUM ASSOCIATION, 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: | 17 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Apr 2020 (5 years ago) |
Document Number: | N05000002798 |
FEI/EIN Number |
300305303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 LINCOLN RD.,, Property Managers Office, MIAMI BEACH, FL, 33139, US |
Mail Address: | 605 LINCOLN RD., Property Manager Office, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE GERALD | President | 605 LINCOLN ROAD, MANAGERS OFFICE, MIAMI BEACH, FL, 33139 |
BUTLER AARON | Vice President | 605 LINCOLN ROAD, MANAGERS OFFICE, MIAMI BEACH, FL, 33139 |
Hoffman Dean | Treasurer | 605 LINCOLN ROAD, MANAGERS OFFICE, MIAMI BEACH, FL, 33139 |
Freixas Yvette | Secretary | 605 LINCOLN RD. MANAGERS OFFICE, MIAMI BEACH, FL, 33139 |
Tibi Arnold | Director | 605 LINCOLN RD.,, MIAMI BEACH, FL, 33139 |
CHAVES JAY JULIO | Prop | 605 LINCOLN RD MANAGERS OFFICE, Miami Beach, FL, 33139 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 605 LINCOLN RD.,, Property Managers Office, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 605 LINCOLN RD.,, Property Managers Office, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | SKRLD, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 201 Alhambra Circle, Eleventh Floor, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-02 |
Amendment | 2020-04-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State