Entity Name: | LUCERNE LAKES NORTH HOMEOWNERS 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: | 24 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2006 (19 years ago) |
Document Number: | 748182 |
FEI/EIN Number |
592092074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AAPM, LLC, 1730 S. Federal Hwy, Delray Beach, FL, 33483, US |
Mail Address: | AAPM, LLC, 1730 S. Federal Hwy, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joey Beguiristain | Secretary | AAPM, LLC, Delray Beach, FL, 33483 |
Spinweber Pete | Director | AAPM, LLC, Delray Beach, FL, 33483 |
Harris Janice | President | AAPM, LLC, Delray Beach, FL, 33483 |
Bevan Jennifer | Treasurer | AAPM, LLC, Delray Beach, FL, 33483 |
Anderson Jill | Vice President | AAPM, LLC, Delray Beach, FL, 33483 |
Bilawsky Mark Esq. | Agent | C/o Law of Mark Bilawsky, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | AAPM, LLC, 1730 S. Federal Hwy, #327, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | AAPM, LLC, 1730 S. Federal Hwy, #327, Delray Beach, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Bilawsky, Mark, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | C/o Law of Mark Bilawsky, 14657 Rapolla Drive, Delray Beach, FL 33446 | - |
REINSTATEMENT | 2006-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1986-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-22 |
AMENDED ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State