Search icon

LUCINA LAKE ASSOCIATION INC

Company Details

Entity Name: LUCINA LAKE ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Sep 1963 (61 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 706121
FEI/EIN Number 23-7384631
Address: 5841 DICKSON RD, JACKSONVILLE, FL 32211
Mail Address: 5841 DICKSON RD, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FEUER, GAYE J. Agent 5841 DICKSON ROAD, JACKSONVILLE, FL 32211

Treasurer

Name Role Address
FEUER, GAYE J Treasurer 5841 DICKSON RD, JACKSONVILLE, FL
Feuer, Gaye J Treasurer 5841 DICKSON RD, JACKSONVILLE, FL 32211

Vice President

Name Role Address
INGLIS, MIKE Vice President 5886 LAKE LUCINA DR. S., JACKSONVILLE, FL 32211

President

Name Role Address
ARMSTRONG, KIRK President 5833 DICKSON RD., JACKSONVILLE, FL 32211

Director

Name Role Address
EICHHOLZ, KENNETH Director 2153 ALMIRA STREET, JACKSONVILLE, FL 32211
LANGIOTTI, BETTY Director 5781 DICKSON ROAD., JACKSONVILLE, FL 32211
Milem, Donald J. Director 5809 DICKSON ROAD, JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-26 FEUER, GAYE J. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 5841 DICKSON ROAD, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State