Search icon

ARIEL HOMES OF TREASURE COAST, INC.

Company Details

Entity Name: ARIEL HOMES OF TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2004 (21 years ago)
Document Number: P04000030097
FEI/EIN Number 200740592
Mail Address: 4101 Pine Tree Dr., Apt 516, Miami Beach, FL, 33140, US
Address: 4525 Prairie Avenue, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAMPERT ARON S Agent 4101 Pine Tree Dr., Miami Beach, FL, 33140

President

Name Role Address
LAMPERT ARON S President 4525 Prairie Avenue, Miami Beach, FL, 33140

Secretary

Name Role Address
LAMPERT ARON S Secretary 4525 Prairie Avenue, Miami Beach, FL, 33140

Director

Name Role Address
LAMPERT ARON S Director 4525 Prairie Avenue, Miami Beach, FL, 33140
LAMPERT LISA M Director 4525 Prairie Avenue, Miami Beach, FL, 33140

Vice President

Name Role Address
LAMPERT LISA M Vice President 4525 Prairie Avenue, Miami Beach, FL, 33140

Treasurer

Name Role Address
LAMPERT LISA M Treasurer 4525 Prairie Avenue, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 4525 Prairie Avenue, Miami Beach, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 4101 Pine Tree Dr., Apt 1616, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2022-01-31 4525 Prairie Avenue, Miami Beach, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 4101 Pine Tree Dr., Apt 516, Miami Beach, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 4525 Prairie Avenue, Miami Beach, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State