Search icon

LUCANUS DEVELOPMENTAL CENTER, INC.

Company Details

Entity Name: LUCANUS DEVELOPMENTAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Oct 1978 (46 years ago)
Document Number: 744637
FEI/EIN Number 59-1867575
Address: 6501 W. Sunrise Blvd, Plantation, FL 33313
Mail Address: 6501 W. Sunrise Blvd, Plantation, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUCKLEY, CHRISTOPHER Agent 6501 W. Sunrise Blvd., Plantation, FL 33313

President

Name Role Address
BUCKLEY, CHRISTOPHER President 6501 W. Sunrise Blvd, Plantation, FL 33313

Chief Executive Officer

Name Role Address
BUCKLEY, CHRISTOPHER Chief Executive Officer 6501 W. Sunrise Blvd, Plantation, FL 33313

Treasurer

Name Role Address
BUCKLEY, CHRISTOPHER Treasurer 6501 W. Sunrise Blvd, Plantation, FL 33313

Director

Name Role Address
BUCKLEY, CHRISTOPHER Director 6501 W. Sunrise Blvd, Plantation, FL 33313
BUCKLEY, MICHAEL Director 6501 W. Sunrise Blvd, Plantation, FL 33313
RATKOWSKI, KIM Director 6501 W. Sunrise Blvd, Plantation, FL 33313
QUINNEY, RICHARD Director 6501 W. Sunrise Blvd, Plantation, FL 33313
NOLAN, PETER Director 6501 W. Sunrise Blvd, Plantation, FL 33313
FRIES, CHRISTOPHER J, Sr. Director 6501 W. Sunrise Blvd, Plantation, FL 33313

Secretary

Name Role Address
QUINNEY, RICHARD Secretary 6501 W. Sunrise Blvd, Plantation, FL 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 6501 W. Sunrise Blvd, Plantation, FL 33313 No data
CHANGE OF MAILING ADDRESS 2019-04-22 6501 W. Sunrise Blvd, Plantation, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 6501 W. Sunrise Blvd., Plantation, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 BUCKLEY, CHRISTOPHER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000690024 LAPSED CACE16003026DIV BROWARD CIRCUIT COURT CLERK 2018-10-10 2023-10-22 $84,025.91 CITY OF HOLLYWOOD, FLORIDA A MUNICIPAL CORPORATION, 2600 HOLLYWOOD BLVD., HOLLYWOOD, FL 33022-904

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State