Search icon

THE LUCERNE ASSOCIATION, INC.

Company Details

Entity Name: THE LUCERNE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2006 (19 years ago)
Document Number: N06000002978
FEI/EIN Number 204483164
Address: 511 Lucerne Avenue, MGMT Office, LAKE WORTH BEACH, FL, 33460, US
Mail Address: Management office, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WINNICK JAMIE Agent 511 LUCERNE AVE, LAKE WORTH, FL, 33460

Vice President

Name Role Address
Lloyd Clifford G Vice President 511 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460

President

Name Role Address
GREG RICE President 511 Lucerne Avnue, Lake Worth, FL, 33460

Manager

Name Role Address
Winnick Jamie Manager 511 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460

Director

Name Role Address
Isgard Richard Director 511 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460

Sec

Name Role Address
Hamilton Ellen Sec 511 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460

Tres

Name Role Address
Ricardo Soto G Tres 3589 South Ocean Blvd, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 511 Lucerne Avenue, MGMT Office, LAKE WORTH BEACH, FL 33460 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 511 Lucerne Avenue, MGMT Office, LAKE WORTH BEACH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 WINNICK, JAMIE No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 511 LUCERNE AVE, MANAGERS OFFICE, LAKE WORTH, FL 33460 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State