Search icon

THE LEXINGTON CLUB COMMUNITY ASSOCIATION, INC

Company Details

Entity Name: THE LEXINGTON CLUB COMMUNITY ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1987 (37 years ago)
Document Number: N23538
FEI/EIN Number 65-0395794
Address: C/O Castle Management, 7799 Lexington Club Blvd, Delray Beach, FL 33446
Mail Address: C/O Castle Management, 7799 Lexington Club Blvd., Delray Beach, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Zober, Stuart J, Esq. Agent 2295 N.W. Corporate Blvd, STE 140, Boca Raton, FL 33431

Treasurer

Name Role Address
Pollak, Stanley Treasurer 7799 Lexington Club Blvd, Delray Beach, FL 33446

Director

Name Role Address
Polis, Joseph Director 7799 Lexington Club Blvd, Delray Beach, FL 33446

President

Name Role Address
Schleifer, Joel President 7799 Lexington Club Blvd, Delray Beach, FL 33446

Vice President

Name Role Address
Giancola, Fred Vice President 7799 Lexington Club Blvd, Delray Beach, FL 33446

Secretary

Name Role Address
Atlas, Keith Secretary 7799 Lexington Club Blvd, Delray Beach, FL 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 Zober, Stuart J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2295 N.W. Corporate Blvd, STE 140, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 C/O Castle Management, 7799 Lexington Club Blvd, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2017-02-01 C/O Castle Management, 7799 Lexington Club Blvd, Delray Beach, FL 33446 No data

Court Cases

Title Case Number Docket Date Status
THE LEXINGTON CLUB COMMUNITY ASSOCIATION, INC., ET AL. VS LOVE MADISON, INC., ETC. SC2018-1562 2018-09-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA018961XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-1843

Parties

Name THE LEXINGTON CLUB VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Name THE LEXINGTON CLUB COMMUNITY ASSOCIATION, INC
Role Petitioner
Status Active
Representations Richard E. Guttentag, Mark David Nichols, Douglas J. Roberts, MICHAEL E. STEARNS
Name LOVE MADISON, INC.
Role Respondent
Status Active
Representations Marcel M. Flemming, Allison C. Heim, Gina E. Romanik
Name ALEXANDER INSURANCE CO.
Role Respondent
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-04-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ PETITIONERS' AMENDED NOTICE OF DESIGNATION OFE-MAIL ADDRESSES
On Behalf Of The Lexington Club Community Association, Inc.
View View File
Docket Date 2018-10-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Love Madison, Inc.
View View File
Docket Date 2018-09-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Jurisdictional Brief
On Behalf Of The Lexington Club Community Association, Inc.
View View File
Docket Date 2018-09-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of The Lexington Club Community Association, Inc.
View View File
Docket Date 2018-09-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of The Lexington Club Community Association, Inc.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-07-11
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-10-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State