Search icon

LUCERNE MERGED CONDOMINIUMS, INC. - Florida Company Profile

Company Details

Entity Name: LUCERNE MERGED CONDOMINIUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCERNE MERGED CONDOMINIUMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Mar 1982 (43 years ago)
Date of dissolution: 23 Oct 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2006 (18 years ago)
Document Number: F72235
FEI/EIN Number 650576452

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

Mail Address: 700 NW 107 AVENUE, SUITE 400, MIAMI, FL, 33172, US
Address: 700 NW 107 AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1119461 700 NW 107TH AVE., MIAMI, FL, 33172 700 NW 107TH AVE., MIAMI, FL, 33172 3055594000

Filings since 2001-10-09

Form type S-3/A
File number 333-65244-17
Filing date 2001-10-09
File View File

Filings since 2001-10-09

Form type S-4/A
File number 333-65246-17
Filing date 2001-10-09
File View File

Filings since 2001-09-28

Form type S-4/A
File number 333-65246-17
Filing date 2001-09-28
File View File

Filings since 2001-09-28

Form type S-3/A
File number 333-65244-17
Filing date 2001-09-28
File View File

Filings since 2001-08-30

Form type S-4/A
File number 333-65246-17
Filing date 2001-08-30
File View File

Filings since 2001-08-30

Form type S-3/A
File number 333-65244-17
Filing date 2001-08-30
File View File

Filings since 2001-07-17

Form type S-4
File number 333-65246-17
Filing date 2001-07-17
File View File

Filings since 2001-07-17

Form type S-3
File number 333-65244-17
Filing date 2001-07-17
File View File

Filings since 2000-08-29

Form type 424B3
File number 333-42586-80
Filing date 2000-08-29
File View File

Key Officers & Management

Name Role Address
LANE STEVEN E Director 10707 CLAY ROAD, HOUSTON, TX, 77041
MARLIN L. C Director 700 NW 107 AVENUE, MIAMI, FL, 33172
MARLIN L. C Vice President 700 NW 107 AVENUE, MIAMI, FL, 33172
MILLER STUART A President 700 NW 107 AVENUE, MIAMI, FL, 33172
GROSS BRUCE Vice President 700 NW 107 AVENUE, MIAMI, FL, 33172
BESSETTE DIANE Chairman 700 NW 107 AVENUE, MIAMI, FL, 33172
BESSETTE DIANE Vice President 700 NW 107 AVENUE, MIAMI, FL, 33172
SUSTANA MARK E Secretary 700 NW 107 AVENUE, MIAMI, FL, 33172
SUSTANA MARK E Vice President 700 NW 107 AVENUE, MIAMI, FL, 33172
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-10-23 - -
CHANGE OF MAILING ADDRESS 2006-04-28 700 NW 107 AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-12-15 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2002-01-21 700 NW 107 AVENUE, MIAMI, FL 33172 -
CORPORATE MERGER 1993-12-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. CORPORATE MERGER NUMBER 700000002577
NAME CHANGE AMENDMENT 1993-11-23 LUCERNE MERGED CONDOMINIUMS, INC. -
NAME CHANGE AMENDMENT 1982-04-23 LUCERNE LAKES GOLF COLONY NO. 1, INC. -

Documents

Name Date
Voluntary Dissolution 2006-10-23
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12
Reg. Agent Change 2004-12-15
ANNUAL REPORT 2004-04-22
Reg. Agent Change 2003-05-20
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State