Entity Name: | LEHIGH MINI WAREHOUSE 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: | 28 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2025 (4 months ago) |
Document Number: | N06000009129 |
FEI/EIN Number |
205473908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 N Franklin Street, 2nd Floor, Chicago, IL, 60606, US |
Mail Address: | 185 N Franklin Street, 2nd Floor, Chicago, IL, 60606, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
1380 Pointe LLC, a Delaware limited liabil | Manager | 185 N Franklin Street, Chicago, IL, 60606 |
Benson Mucci & Weiss PL | Agent | 5561 N. University Dr., Coral Springs, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 5561 N. University Dr., Suite 102, Coral Springs, FL 33067 | - |
REINSTATEMENT | 2025-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 185 N Franklin Street, 2nd Floor, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 185 N Franklin Street, 2nd Floor, Chicago, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Benson Mucci & Weiss PL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 420 LEE BOULEVARD, LEHIGH ACRES, FL 33936 | - |
REINSTATEMENT | 2021-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-15 |
Reg. Agent Resignation | 2024-07-11 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-03-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State