Search icon

LUCERNE LAKES NORTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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