Search icon

LUCERNE LAKES GOLF COLONY COMMUNITY ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: LUCERNE LAKES GOLF COLONY COMMUNITY 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: 12 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 1997 (28 years ago)
Document Number: 764165
FEI/EIN Number 592379022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Campbell Property Management, 9897 Lake Worth Road, LAKE WORTH, FL, 33467, US
Mail Address: c/o Campbell Property Management, 9897 Lake Worth Road, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPELLA JAMES Treasurer c/o Campbell Property Management, LAKE WORTH, FL, 33467
ROMANO CHARLES President c/o Campbell Property Management, LAKE WORTH, FL, 33467
PAGANO MARY ANN Vice President c/o Campbell Property Management, LAKE WORTH, FL, 33467
BROWER DOUG Secretary c/o Campbell Property Management, LAKE WORTH, FL, 33467
CUSITO JOSEPH Director 9897 LAKE WORTH RD, LAKE WORTH, FL, 33467
KONYK & LEMME PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052913 LUCERNE LAKES GOLF COLONY SOCIAL CLUB EXPIRED 2017-05-12 2022-12-31 - 7268 GOLF COLONY COURT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 c/o Campbell Property Management, 9897 Lake Worth Road, #304, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-05-08 c/o Campbell Property Management, 9897 Lake Worth Road, #304, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 140 INTRACOASTAL POINTE DRIVE, SUITE 310, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2017-04-13 KONYK & LEMME PLLC -
REINSTATEMENT 1997-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-28
Reg. Agent Change 2017-04-13
ANNUAL REPORT 2017-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State