Entity Name: | LUCERNE PARK CONDOMINIUM ASSOCIATION NO. NINE, 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: | 04 Jun 1986 (39 years ago) |
Document Number: | N15238 |
FEI/EIN Number |
592814196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAMS Plus, Inc., 6801 Lake Worth Road, Greeancres, FL, 33467, US |
Mail Address: | 6801 Lake Worth Road, Greeancres, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBAUM PLLC | Agent | - |
Leven Bruce | President | C/O CAMS PLUS, INC., GREENACRES, FL, 33467 |
APOSTOLA CYNTHIA | Director | C/O CAMS PLUS, INC., GREENACRES, FL, 33467 |
Mahowski Barbara | Secretary | C/O CAMS PLUS, INC., GREENACRES, FL, 33467 |
WHEELER SHIRLEY | Director | C/O CAMS PLUS, INC., GREENACRES, FL, 33467 |
Rabinowitz Jerry | Treasurer | C/O CAMS PLUS, INC., GREENACRES, FL, 33467 |
Hernandez Omar | Director | 6801 Lake Worth Rd, Greenacres, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | ROSENBAUM PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | C/O CAMS Plus, Inc., 6801 Lake Worth Road, Suite 111, Greeancres, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | C/O CAMS Plus, Inc., 6801 Lake Worth Road, Suite 111, Greeancres, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State