Entity Name: | EQUINOX SOUTH BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Dec 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Nov 2005 (19 years ago) |
Document Number: | P04000171347 |
FEI/EIN Number | 202309828 |
Address: | 1 Park Ave., FL 2, New York, NY, 10016, US |
Mail Address: | 1 PARK AVENUE, ATTN: TAX DEPT, NEW YORK, NY, 10016, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SPEVAK HARVEY | Director | 31 Hudson Yards, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
Phillipps David | Chief Financial Officer | 31 Hudson Yards, New York, NY, 10001 |
Name | Role | Address |
---|---|---|
ROSEN SCOTT | Seni | 31 Hudson Yards, New York, NY, 10001 |
Name | Role | Address |
---|---|---|
Weinhaus Jeffrey | President | 31 Hudson Yards, New York, NY, 10001 |
Name | Role | Address |
---|---|---|
Hong Arlene | Secretary | 31 Hudson Yards, New York, NY, 10001 |
Name | Role | Address |
---|---|---|
Childs Emily | Asst | 31 Hudson Yards, New York, NY, 10016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000094799 | EQUINOX FITNESS CLUB | ACTIVE | 2013-09-25 | 2028-12-31 | No data | 31 HUDSON YARDS C/O ENTITLEMENTS, C/O ENTITLEMENTS, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 1 Park Ave., FL 2, New York, NY 10016 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 1 Park Ave., FL 2, New York, NY 10016 | No data |
CANCEL ADM DISS/REV | 2005-11-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State