Entity Name: | LUCERNE GREENS CONDOMINIUM ASSOCIATION, 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: | 23 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Aug 1997 (28 years ago) |
Document Number: | N18875 |
FEI/EIN Number |
592787572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4697 Lucerne Lakes Blvd East, Lake Worth, FL, 33467, US |
Mail Address: | c/o CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH ROAD, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOLOFF & MANOFF, P.A. | Agent | - |
SPARDELLO DARRIN | President | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
CAMPBELL LISA | Vice President | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
PORTU MARTY | Secretary | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
BORNSTEIN LARRY | Treasurer | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
AGULIAR LEONARDO | Director | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-08 | 4697 Lucerne Lakes Blvd East, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 1818 Australian Avenue South, Suite 400, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | Stoloff & Manoff, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 4697 Lucerne Lakes Blvd East, Lake Worth, FL 33467 | - |
REINSTATEMENT | 1997-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State