Search icon

LUCERNE LAKES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LUCERNE LAKES HOMEOWNER'S ASSOCIATION, 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: 17 Aug 1977 (48 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Mar 2001 (24 years ago)
Document Number: 739812
FEI/EIN Number 591889298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O GRS Community Management, 3900 Woodlake Blvd, LAKE WORTH, FL, 33463, US
Mail Address: C/O GRS Community Management Inc, 3900 Woodlake Blvd, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Upson Robert President C/O GRS Community Management, LAKE WORTH, FL, 33463
Delcorio Barbara Secretary C/O GRS Community Management, LAKE WORTH, FL, 33463
Aho Janet Treasurer C/O GRS Community Management, LAKE WORTH, FL, 33463
Goodman Sally Director C/O GRS Community Management, LAKE WORTH, FL, 33463
Budd Russell Director C/O GRS Community Management, LAKE WORTH, FL, 33463
Hugan Michelle Director C/O GRS Community Management, LAKE WORTH, FL, 33463
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-30 FIELDS & BACHOVE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-30 4440 PGA Blvd, SUITE 380, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 C/O GRS Community Management, 3900 Woodlake Blvd, Suite 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-03-08 C/O GRS Community Management, 3900 Woodlake Blvd, Suite 309, LAKE WORTH, FL 33463 -
MERGER 2001-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000035951

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State