Entity Name: | THE LEXINGTON EUCLID 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: | 21 Jul 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2009 (15 years ago) |
Document Number: | N93000003269 |
FEI/EIN Number |
650558151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 FIFTH STREET, MIAMI BEACH, FL, 33139, US |
Address: | 802 EUCLID AVENUE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO IRMA | Secretary | 802 Euclid Avenue, MIAMI BEACH, FL, 33139 |
WEFALD SKIPP | Treasurer | 802 EUCLID AVENUE, MIAMI BEACH, FL, 33139 |
CARRALERO MANUEL | President | 1313 MOSS ROSE AVE, LOUISVILLE, KY, 40204 |
MIAMI POWERHOUSE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 802 EUCLID AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1000 FIFTH STREET, Suite 208, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Miami Powerhouse Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 802 EUCLID AVENUE, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2009-11-02 | - | - |
REINSTATEMENT | 2002-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State