Search icon

THE AVENUES, INC.

Company Details

Entity Name: THE AVENUES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1992 (32 years ago)
Date of dissolution: 07 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: P92000009875
FEI/EIN Number 62-1516081
Address: CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000
Mail Address: CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman of the Board

Name Role Address
LEBOVITZ, CHARLES B Chairman of the Board CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

President and Chief Executive Officer

Name Role Address
Lebovitz, Stephen D President and Chief Executive Officer CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Executive Vice President

Name Role Address
Khaleel, Farzana Executive Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
Landress, Ben S Executive Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
Lebovitz, Michael I Executive Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Chief Financial Officer and Treasurer

Name Role Address
Khaleel, Farzana Chief Financial Officer and Treasurer CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Executive Vice President and Chief Operating Officer

Name Role Address
Stephas, Augustus N Executive Vice President and Chief Operating Officer CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Chief Legal Officer and Secretary

Name Role Address
Curry, Jeffery V Chief Legal Officer and Secretary CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Senior Vice President

Name Role Address
Grody, Howard B Senior Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
Lebovitz, Alan L Senior Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
Sink, Jerry L Senior Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
Harrison, Mike Senior Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
COBB, ANDREW F Senior Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Executive Vice President and Chief Investment Officer

Name Role Address
Reinsmidt, Kathryn A Executive Vice President and Chief Investment Officer CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Assistant Secretary

Name Role Address
Price, Christopher A Assistant Secretary CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Director

Name Role Address
Lebovitz, Charles B Director CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
Lebovitz, Stephen D Director CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

SENIOR VICE PRESIDENT

Name Role Address
SMITH, STUART SENIOR VICE PRESIDENT CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000 No data
CHANGE OF MAILING ADDRESS 2015-04-10 CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000 No data
REGISTERED AGENT NAME CHANGED 2004-02-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 1993-09-15 THE AVENUES, INC. No data

Documents

Name Date
Voluntary Dissolution 2017-12-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State