Entity Name: | VILLA DI LUCERNE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Oct 1980 (44 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 754925 |
FEI/EIN Number |
90-0287932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6669 GRANDE ORCHID WAY, DELRAY BEACH, FL, 33446, US |
Mail Address: | 6669 Grande Orchid Way, delray, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Behne Christopher | President | 6669 Grande Orchid Way, delray, FL, 33446 |
Behne Christopher | Director | 6669 Grande Orchid Way, delray, FL, 33446 |
Ross Gustave | Secretary | 935 Indigo Point, Gulfstream, FL, 33483 |
Ross Gustave | Director | 935 Indigo Point, Gulfstream, FL, 33483 |
Behne Christopher | Agent | 6669 Grande Orchid Way, delray BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | Behne, Christopher | - |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 6669 GRANDE ORCHID WAY, DELRAY BEACH, FL 33446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 6669 GRANDE ORCHID WAY, DELRAY BEACH, FL 33446 | - |
AMENDMENT | 2021-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 6669 Grande Orchid Way, delray BEACH, FL 33446 | - |
AMENDMENT AND NAME CHANGE | 2006-03-10 | VILLA DI LUCERNE CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-09 |
Amendment | 2021-02-25 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State