Search icon

LOST TREE CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Jorgensen, John M Agent 4400 PGA Blvd, Suite 603, PALM BEACH GARDENS, FL 33410

Director

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

Treasurer

Name Role Address
Dale , Robert Treasurer 1-5 CHURCH LANE, NO. PALM BCH, FL 33408

Secretary

Name Role Address
Peck, George Secretary 5 CHURCH LANE, NO. PALM BCH, FL 33408

Property Manager

Name Role Address
Nutt, Louis Property Manager 7320 Southeast Concord Place, Hobe Sound, FL 33455

Vice President

Name Role Address
FORBES, STEWART Vice President 2 CHURCH LANE #114, NORTH PALM BEACH, FL 33408

President

Name Role Address
KEEGAN, JOHN President 5 CHURCH LANE, #159-160, NORTH PALM BEACH, FL 33408

Events

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

Documents

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