Search icon

LUCERNE LAKES GOLF COLONY CONDOMINIUM NO. 11 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LUCERNE LAKES GOLF COLONY CONDOMINIUM NO. 11 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: 23 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 1997 (28 years ago)
Document Number: 764871
FEI/EIN Number 59-2377995

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

Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
Address: 9897 LAKE WORTH ROAD, SUITE 304, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIPA LUCY Treasurer 9897 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
SULLIVAN EUGENE J President 9897 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
CARDARELLI CAROL Secretary % Campbell Property Mangement, Lake Worth, FL, 33467
HARRIS ALEX Vice President % Campbell Property Mangement, Lake Worth, FL, 33467
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 9897 LAKE WORTH ROAD, SUITE 304, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-05-21 9897 LAKE WORTH ROAD, SUITE 304, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 140 INTRACOASTAL POINTE DRIVE, SUITE 310, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2018-09-17 KONYK & LEMME PLLC -
REINSTATEMENT 1997-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-02
Reg. Agent Change 2018-09-17
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State