Entity Name: | MIDTOWN LOFTS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Aug 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2009 (16 years ago) |
Document Number: | N06000008637 |
FEI/EIN Number | 205382512 |
Address: | C/O Lynx Property Services, 12595 SW 137th Avenue, Miami, FL, 33186, US |
Mail Address: | C/O Lynx Property Services, 12595 SW 137th Avenue, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arias Maria Esq. | Agent | Siegfried, Rivera, Hyman, Lerner, De La To, Coral Gables, FL, 33145 |
Name | Role | Address |
---|---|---|
Anderson Tchadmarie | Secretary | C/O Lynx Property Services, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Diaz Manuel | President | C/O Lynx Property Services, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Martinez Miriana | Director | C/O Lynx Property Services, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Samper Paloma | Treasurer | C/O Lynx Property Services, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | C/O Lynx Property Services, 12595 SW 137th Avenue, Suite 305, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | C/O Lynx Property Services, 12595 SW 137th Avenue, Suite 305, Miami, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | Siegfried, Rivera, Hyman, Lerner, De La Torre, Mars & Sobel, 201 Alhambra Cir, Suite # 1100, Coral Gables, FL 33145 | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-07 | Arias, Maria, Esq. | No data |
REINSTATEMENT | 2009-03-16 | No data | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-12-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-19 |
AMENDED ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-10-31 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-09-07 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State