Search icon

LAKEFRONT OFFICE BUILDING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEFRONT OFFICE BUILDING 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: 01 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2011 (13 years ago)
Document Number: N06000009360
FEI/EIN Number 208755973

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

Address: 5001 SW 74TH COURT, MIAMI, FL, 33155, US
Mail Address: 7250 SW 39th Terrace, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weston Joseph Agent 7250 SW 39th Terrace, MIAMI, FL, 33155
Namoff Robert Director 7250 SW 39th Terrace, MIAMI, FL, 33155
Namoff Robert President 7250 SW 39th Terrace, MIAMI, FL, 33155
Namoff Gregory N Director 7250 SW 39th Terrace, MIAMI, FL, 33155
Namoff Gregory N Vice President 7250 SW 39th Terrace, MIAMI, FL, 33155
Serralta Ignacio Director 5001 SW 74TH COURT, MIAMI, FL, 33155
Serralta Ignacio Secretary 5001 SW 74TH COURT, MIAMI, FL, 33155
Serralta Ignacio Treasurer 5001 SW 74TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 Weston, Joseph -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 5001 SW 74TH COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-22 5001 SW 74TH COURT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 7250 SW 39th Terrace, MIAMI, FL 33155 -
AMENDMENT 2011-12-06 - -
NAME CHANGE AMENDMENT 2009-08-20 LAKEFRONT OFFICE BUILDING ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State