Entity Name: | LOST TREE CLUB CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Jul 1986 (39 years ago) |
Document Number: | N16058 |
FEI/EIN Number | 59-1606834 |
Address: | 1-5 CHURCH LANE, NO. PALM BCH, FL 33408 |
Mail Address: | P. O. Box 14812, NO. PALM BCH, FL 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jorgensen, John M | Agent | 4400 PGA Blvd, Suite 603, PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
KEEGAN, JOHN | Director | 5 CHURCH LANE, #159-160, NORTH PALM BEACH, FL 33408 |
Dale , Robert | Director | 1-5 CHURCH LANE, NO. PALM BCH, FL 33408 |
Peck, George | Director | 5 CHURCH LANE, NO. PALM BCH, FL 33408 |
Hynes, Thomas | Director | 1-5 CHURCH LANE, NO. PALM BCH, FL 33408 |
FORBES, STEWART | Director | 2 CHURCH LANE #114, NORTH PALM BEACH, FL 33408 |
Name | Role | Address |
---|---|---|
Dale , Robert | Treasurer | 1-5 CHURCH LANE, NO. PALM BCH, FL 33408 |
Name | Role | Address |
---|---|---|
Peck, George | Secretary | 5 CHURCH LANE, NO. PALM BCH, FL 33408 |
Name | Role | Address |
---|---|---|
Nutt, Louis | Property Manager | 7320 Southeast Concord Place, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
FORBES, STEWART | Vice President | 2 CHURCH LANE #114, NORTH PALM BEACH, FL 33408 |
Name | Role | Address |
---|---|---|
KEEGAN, JOHN | President | 5 CHURCH LANE, #159-160, NORTH PALM BEACH, FL 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Jorgensen, John M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 4400 PGA Blvd, Suite 603, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-23 | 1-5 CHURCH LANE, NO. PALM BCH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-09 | 1-5 CHURCH LANE, NO. PALM BCH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State