Search icon

VILLA DI LUCERNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 02 Mar 2025

Sources: Florida Department of State