Entity Name: | 815 LENOX 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: | 12 Jun 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jul 2014 (11 years ago) |
Document Number: | N95000002853 |
FEI/EIN Number |
650659210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 Lenox Ave, Miami Beach, FL, 33139, US |
Mail Address: | PO Box 191042, MIAMI BEACH, FL, 33119, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ryan Mary B | Secretary | PO Box 191042, Miami Beach, FL, 33119 |
Spencer Rachel | Treasurer | 815 Lenox Avenue, Miami Beach, FL, 33139 |
O'CONNOR IAN P | President | PO Box 191042, MIAMI BEACH, FL, 33119 |
Velazquez Andrea | LCAM | PO Box 191042, Miami Beach, FL, 33119 |
MQM, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000041470 | 815 LENOX CORP | EXPIRED | 2015-04-24 | 2020-12-31 | - | 429 LENOX AVE STE 5C08, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-03 | 815 Lenox Ave, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-03 | MQM | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 815 Lenox Ave, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 765 41st St, Miami Beach, FL 33140 | - |
AMENDMENT | 2014-07-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State