Entity Name: | LUCERNE CONDOMINIUM 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: | 09 Dec 1983 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Apr 2010 (15 years ago) |
Document Number: | N00274 |
FEI/EIN Number |
592516607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S., NAPLES, FL, 34104, US |
Address: | 3100 GULF SHORE BLVD NORTH, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karmanos Julie | Secretary | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
LEWIS RICHARD | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
VETTER BUD | Vice President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Szymanski Ron | Treasurer | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Santoro Michael | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Resort Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S., SUITE # 215, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 3100 GULF SHORE BLVD NORTH, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | 3100 GULF SHORE BLVD NORTH, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2010-04-01 | - | - |
AMENDED AND RESTATEDARTICLES | 1995-05-05 | - | - |
AMENDED AND RESTATEDARTICLES | 1994-04-27 | - | - |
AMENDMENT | 1990-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State