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 |
Name | Role | Address |
---|---|---|
BUCKLEY, CHRISTOPHER | Agent | 6501 W. Sunrise Blvd., Plantation, FL 33313 |
Name | Role | Address |
---|---|---|
BUCKLEY, CHRISTOPHER | President | 6501 W. Sunrise Blvd, Plantation, FL 33313 |
Name | Role | Address |
---|---|---|
BUCKLEY, CHRISTOPHER | Chief Executive Officer | 6501 W. Sunrise Blvd, Plantation, FL 33313 |
Name | Role | Address |
---|---|---|
BUCKLEY, CHRISTOPHER | Treasurer | 6501 W. Sunrise Blvd, Plantation, FL 33313 |
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 |
Name | Role | Address |
---|---|---|
QUINNEY, RICHARD | Secretary | 6501 W. Sunrise Blvd, Plantation, FL 33313 |
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 |
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 |
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