Entity Name: | LUCAYA DELRAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jul 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Aug 2014 (11 years ago) |
Document Number: | 723946 |
FEI/EIN Number |
591507467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1541 Catherine Drive, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1541 Catherine Drive 1, Delray, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karadi Adi | President | 311 Nw 42nd Ct, Deerfield Beach, FL, 33064 |
Davis Kenneth | Director | 3640 AIRPORT ROAD, boca raton, FL, 33431 |
COLON LOZANO NEICHAMA | Director | 311 Nw 42nd Ct, Deerfield Beach, FL, 33064 |
SHAPIRA MICHAEL | Director | 5200 CASA REAL DR, DELRAY BEACH, FL, 33484 |
Raviv Linn | Director | 1541 Catherine Drive, DELRAY BEACH, FL, 33445 |
MILBERG KLEIN, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-08 | 1300 N Federal Highway, Suite 205, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-06-08 | 1541 Catherine Drive, #1, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 1541 Catherine Drive, #1, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | MILBERG KLEIN, P.L. | - |
AMENDMENT | 2014-08-04 | - | - |
AMENDMENT | 2011-06-27 | - | - |
NAME CHANGE AMENDMENT | 2008-05-15 | LUCAYA DELRAY, INC. | - |
AMENDMENT | 1991-03-01 | - | - |
REINSTATEMENT | 1984-03-23 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State