Entity Name: | LE PHARE KEY BISCAYNE 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: | 19 Jun 1986 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Apr 2004 (21 years ago) |
Document Number: | N15505 |
FEI/EIN Number |
592775969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Lynx Property Services, 12595 SW 137 Avenue, Miami, FL, 33186, US |
Address: | 798 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOTE JENNIFER | Treasurer | C/O Lynx Property Services, Miami, FL, 33186 |
D'ALESSANDRO MARTINE | Secretary | C/O Lynx Property Services, Miami, FL, 33186 |
FORTINI DAVID | President | C/O Lynx Property Services, Miami, FL, 33186 |
GONZALEZ BENJAMIN | Vice President | C/O Lynx Property Services, Miami, FL, 33186 |
MONTANA JOHN C | Director | C/O Lynx Property Services, Miami, FL, 33186 |
LYNX PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-27 | 798 CRANDON BLVD., KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | LYNX PROPERTY SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | C/O Lynx Property Services, 12595 SW 137th Avenue, Suite 305, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 798 CRANDON BLVD., KEY BISCAYNE, FL 33149 | - |
CANCEL ADM DISS/REV | 2004-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State