Search icon

LUCERNE POINTE CONDOMINIUM "C" ASSOCIATION, INC.

Company Details

Entity Name: LUCERNE POINTE CONDOMINIUM "C" ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2003 (21 years ago)
Document Number: N03000008262
FEI/EIN Number 200948660
Address: 4721-4723 LUCERNE LAKES BLVD, LAKE WORTH, FL, 33467
Mail Address: C/O CMC PROPERTY MANAGEMENT CONSULTANTS,IN, 2950 JOG RD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Daniel Wasserstein, Esq. WASSERSTEIN, P.A. Agent 301 Yamato Road,, Boca Raton, FL, 33431

President

Name Role Address
Mahler Brenda President C/O CMC PROPERTY MANAGEMENT CONSULTANTS,IN, GREENACRES, FL, 33467

Vice President

Name Role Address
Banner Robert Vice President C/O CMC PROPERTY MANAGEMENT CONSULTANTS,IN, GREENACRES, FL, 33467

Secretary

Name Role Address
Russo-Bandy, Margaret Secretary C/O CMC PROPERTY MANAGEMENT CONSULTANTS,IN, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-15 4721-4723 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2022-02-21 Daniel Wasserstein, Esq. WASSERSTEIN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 301 Yamato Road,, Suite 2199, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 4721-4723 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State