Search icon

DCA OF LAKE WORTH, INC.

Company Details

Entity Name: DCA OF LAKE WORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 1978 (46 years ago)
Date of dissolution: 28 Jun 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: 593188
FEI/EIN Number 59-1863953
Address: 700 NW 107 AVENUE, SUITE 400, MIAMI, FL 33172
Mail Address: 700 NW 107 AVENUE, SUITE 400, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1119898 C/O LENNAR CORP, P O BOX NO 700 NW 107TH AVE, MIAMI, FL, 33172 C/O LENNAR CORP, P O BOX NO 700 NW 107TH AVE, MIAMI, FL, 33172 3055594000

Filings since 2001-10-09

Form type S-3/A
File number 333-65244-99
Filing date 2001-10-09
File View File

Filings since 2001-10-09

Form type S-4/A
File number 333-65246-99
Filing date 2001-10-09
File View File

Filings since 2001-09-28

Form type S-4/A
File number 333-65246-99
Filing date 2001-09-28
File View File

Filings since 2001-09-28

Form type S-3/A
File number 333-65244-99
Filing date 2001-09-28
File View File

Filings since 2001-08-30

Form type S-4/A
File number 333-65246-99
Filing date 2001-08-30
File View File

Filings since 2001-08-30

Form type S-3/A
File number 333-65244-99
Filing date 2001-08-30
File View File

Filings since 2001-07-17

Form type S-4
File number 333-65246-99
Filing date 2001-07-17
File View File

Filings since 2001-07-17

Form type S-3
File number 333-65244-99
Filing date 2001-07-17
File View File

Filings since 2000-08-29

Form type 424B3
File number 333-42586-22
Filing date 2000-08-29
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
HATHAWAY, CHARLES Vice President 8136 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33411
MARLIN, L. C Vice President 700 NW 107 AVENUE, MIAMI, FL 33172
SUSTANA, MARK Vice President 700 NW 107 AVENUE, MIAMI, FL 33172

President

Name Role Address
MILLER, STUART A President 700 NW 107 AVENUE, MIAMI, FL 33172

Chief Financial Officer

Name Role Address
GROSS, BRUCE Chief Financial Officer 700 NW 107 AVENUE, MIAMI, FL 33172

Director

Name Role Address
BESSETTE, DIANE Director 700 NW 107 AVENUE, MIAMI, FL 33172
SUSTANA, MARK Director 700 NW 107 AVENUE, MIAMI, FL 33172

Vice Chairman

Name Role Address
BESSETTE, DIANE Vice Chairman 700 NW 107 AVENUE, MIAMI, FL 33172

Secretary

Name Role Address
SUSTANA, MARK Secretary 700 NW 107 AVENUE, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
MERGER 2007-06-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000114706. MERGER NUMBER 500000066735
REGISTERED AGENT NAME CHANGED 2004-12-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 700 NW 107 AVENUE, SUITE 400, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2003-02-10 700 NW 107 AVENUE, SUITE 400, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-30
Reg. Agent Change 2004-12-15
ANNUAL REPORT 2004-04-23
Reg. Agent Change 2003-05-20
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State