Search icon

LENOX MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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 2019-01-23
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