Entity Name: | HERMAN LUCERNE MEMORIAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2011 (13 years ago) |
Document Number: | N08000001809 |
FEI/EIN Number | 261949024 |
Address: | 15303 SW 84 COURT, MIAMI, FL, 33157 |
Mail Address: | 101425 Overseas Hwy, #273, Key Largo, FL, 33037-4505, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRUBLE LLOYD D | Agent | 15303 SW 84 COURT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
WRUBLE LLOYD D | Director | 15303 SW 84 COURT, MIAMI, FL, 33157 |
Schael Rainer | Director | 18171 SW 90th Court, Miami, FL, 33157 |
Ross Collin | Director | 35 Edgewater Drive, Coral Gables, FL, 33133 |
Miller Bill | Director | 3311 Boca Ciega Drive, Naples, FL, 34112 |
Name | Role | Address |
---|---|---|
WRUBLE LLOYD D | President | 15303 SW 84 COURT, MIAMI, FL, 33157 |
Cronin Markham | President | 80 N Prospect Dr, Coral Gables, FL |
Name | Role | Address |
---|---|---|
Giberson Scott D | DIre | 3781 SW 146th AVE, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 15303 SW 84 COURT, MIAMI, FL 33157 | No data |
REINSTATEMENT | 2011-12-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State