Entity Name: | LUCERNE HOMES EAST 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: | 11 Dec 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jan 2005 (20 years ago) |
Document Number: | 750132 |
FEI/EIN Number |
591972538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6314 SUMMER SKY LANE, GREENACRES, FL, 33463, US |
Mail Address: | 6314 SUMMER SKY LANE, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lavender Marsha | Treasurer | 6371 Summer Sky Lane, GREENACRES, FL, 33463 |
Fries Marge | Vice President | 6395 Summer Sky Ln, GREENACRES, FL, 33463 |
Fries Marge | Director | 6395 Summer Sky Ln, GREENACRES, FL, 33463 |
BABCOCK DAVID | President | 6314 SUMMER SKY LANE, GREENACRES, FL, 33463 |
PEREZ NADINE | Secretary | 6290 SUMMER SKY LANE, GREENACRES, FL, 33463 |
Lambert Chris | Director | 6303 Silver Moon Ln, Greenacres, FL, 33463 |
Kelly Karen | Director | 6346 Summer Sky Ln, Greenacres, FL, 33463 |
Kaya Bender Rembaum P.L. Attorney at Law | Agent | 1200 Park Central Blvd, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 1200 Park Central Blvd, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Kaya Bender Rembaum P.L. Attorney at Law | - |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 6314 SUMMER SKY LANE, GREENACRES, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-19 | 6314 SUMMER SKY LANE, GREENACRES, FL 33463 | - |
AMENDMENT | 2005-01-21 | - | - |
AMENDMENT | 1991-06-14 | - | - |
EVENT CONVERTED TO NOTES | 1989-06-21 | - | - |
AMENDMENT | 1985-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-16 |
Reg. Agent Change | 2019-08-13 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State