Search icon

LUCERNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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