Search icon

LUCERNE GREENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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