Search icon

LENOX PLACE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LENOX PLACE OWNERS' 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: 23 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2005 (19 years ago)
Document Number: N11224
FEI/EIN Number 592642730

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

Address: MartinBack Group Real Estate Inc, 3600 NW 43rd Street Suite F1, GAINESVILLE, FL, 32606, US
Mail Address: 3600 NW 43rd Street Suite F-1, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pifalo Darlene President 1035 NW 41 Drive, Gainesville, FL, 32605
Terry Kjerstin A Director 1011 NW 41st Drive, Gainesville, FL, 32605
Daly Sarah Director 920 NW 41st Drive, Gainesville, FL, 32605
Harrington Madeleine Secretary 1001 NW 41st Drive, Gainesville, FL, 32605
Martin-Back Debra A Manager 3600 NW 43rd Street, Gainesville, FL, 32606
Martin-Back Debra A Agent MartinBack Group Real Estate Inc, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 MartinBack Group Real Estate Inc, 3600 NW 43rd Street Suite F1, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2020-06-20 MartinBack Group Real Estate Inc, 3600 NW 43rd Street Suite F1, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2020-06-20 Martin-Back, Debra A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 MartinBack Group Real Estate Inc, 3600 NW 43rd Street Suite F1, GAINESVILLE, FL 32606 -
REINSTATEMENT 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State