Search icon

VILLA DI LUCERNE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLA DI LUCERNE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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
Address: 6669 GRANDE ORCHID WAY, DELRAY BEACH, FL 33446
Mail Address: 6669 Grande Orchid Way, delray, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Behne, Christopher Agent 6669 Grande Orchid Way, delray BEACH, FL 33446

President

Name Role Address
Behne, Christopher President 6669 Grande Orchid Way, delray, FL 33446

Director

Name Role Address
Behne, Christopher Director 6669 Grande Orchid Way, delray, FL 33446
Ross, Gustave Director 935 Indigo Point, Gulfstream, FL 33483

Secretary

Name Role Address
Ross, Gustave Secretary 935 Indigo Point, Gulfstream, FL 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-09 Behne, Christopher No data
CHANGE OF MAILING ADDRESS 2021-02-25 6669 GRANDE ORCHID WAY, DELRAY BEACH, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 6669 GRANDE ORCHID WAY, DELRAY BEACH, FL 33446 No data
AMENDMENT 2021-02-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 6669 Grande Orchid Way, delray BEACH, FL 33446 No data
AMENDMENT AND NAME CHANGE 2006-03-10 VILLA DI LUCERNE CONDOMINIUM ASSOCIATION, INC. No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State