Search icon

CBL/AVENUES II, INC.

Company Details

Entity Name: CBL/AVENUES II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 1992 (32 years ago)
Document Number: P92000013292
FEI/EIN Number 62-1523723
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

Director

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

President

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

Vice President

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

Treasurer

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

Chief Executive Officer

Name Role Address
Lebovitz, Michael I Chief Executive Officer CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Secretary

Name Role Address
Lebovitz, Michael I Secretary CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Executive Vice President

Name Role Address
Lebovitz, Alan L Executive Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
COBB, ANDREW F Executive Vice President 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 of Accounting

Name Role Address
COBB, ANDREW F Director of Accounting CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 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

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State