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 |
Name | Role | Address |
---|---|---|
Zober, Stuart J, Esq. | Agent | 2295 N.W. Corporate Blvd, STE 140, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Pollak, Stanley | Treasurer | 7799 Lexington Club Blvd, Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
Polis, Joseph | Director | 7799 Lexington Club Blvd, Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
Schleifer, Joel | President | 7799 Lexington Club Blvd, Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
Giancola, Fred | Vice President | 7799 Lexington Club Blvd, Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
Atlas, Keith | Secretary | 7799 Lexington Club Blvd, Delray Beach, FL 33446 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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