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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LEBOVITZ, CHARLES B | Chairman of the Board | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
Name | Role | Address |
---|---|---|
Lebovitz, Stephen D | President and Chief Executive Officer | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
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 |
Name | Role | Address |
---|---|---|
Khaleel, Farzana | Chief Financial Officer and Treasurer | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
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 |
Name | Role | Address |
---|---|---|
Curry, Jeffery V | Chief Legal Officer and Secretary | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
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 |
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 |
Name | Role | Address |
---|---|---|
Price, Christopher A | Assistant Secretary | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
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 |
Name | Role | Address |
---|---|---|
SMITH, STUART | SENIOR VICE PRESIDENT | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
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 |
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