Entity Name: | LENOX MASTER 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: | 08 Oct 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | N11465 |
FEI/EIN Number |
592642724
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: | MartinBack Group Real Estate Inc, 3600 NW 43rd Street Suite F1, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bentham Mary Ellen | Director | 927 NW 42 Terrace, GAINESVILLE, FL, 32605 |
Parker Richard | Director | 931 NW 42 Terrace, Gainesville, FL, 32605 |
Pifalo Darlene | Director | 1035 NW 41 Drive, Gainesville, FL, 32605 |
Terry Kjerstin | President | 1011 NW 41st Drive, Gainesville, FL, 32605 |
Martin-Back Debra | Manager | 3600 NW 43rd Street, Gainesville, FL, 32606 |
Hill Alyssa | Vice President | 934 NW 42nd Terr, Gainesville, FL, 32605 |
Martin-Back Debra A | Agent | MartinBack Group Real Estate Inc, GAINESVILLE, FL, 32606 |
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 | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
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 | 2019-01-23 |
ANNUAL REPORT | 2018-01-23 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State