Search icon

LUCERNE HOMES EAST HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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