Search icon

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

Company Details

Entity Name: VILLAS AT 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: 16 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: 748553
FEI/EIN Number 592059114

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
JUSTICE ROY E President AAPM, LLC, Delray Beach, FL, 33483
REIGHARD TINA Treasurer AAPM, LLC, Delray Beach, FL, 33483
Carol Haughton Secretary AAPM, LLC, Delray Beach, FL, 33483
GAUSS DEANNA Vice President AAPM, LLC, Delray Beach, FL, 33483
PROPHET JANET A Director AAPM, LLC, Delray Beach, FL, 33483
IGLESIAS LAW GROUP Agent 15800 PINES BLVD, PEMBROKE PALMS, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 AAPM, LLC, 1730. S. Federal Hwy, #327, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2024-10-21 AAPM, LLC, 1730. S. Federal Hwy, #327, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2023-08-01 IGLESIAS LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 15800 PINES BLVD, 3RD FLOOR, PEMBROKE PALMS, FL 33027 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-09-12
AMENDED ANNUAL REPORT 2023-08-03
AMENDED ANNUAL REPORT 2023-08-01
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State