Search icon

LUCERNE PARK CONDOMINIUM ASSOCIATION NO. FOURTEEN, INC. - Florida Company Profile

Company Details

Entity Name: LUCERNE PARK CONDOMINIUM ASSOCIATION NO. FOURTEEN, 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: 08 Nov 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 1991 (34 years ago)
Document Number: N35160
FEI/EIN Number 650184338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o CAMS Plus, Inc., 6801 Lake Worth Road, Greenacres, FL, 33467, US
Mail Address: C/o CAMS Plus Inc., 6801 Lake Worth Road, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kolonic Indira Director 3375 JOG PARK DRIVE, GREENACRES, FL, 33467
Kolonic Indira Secretary 3375 JOG PARK DRIVE, GREENACRES, FL, 33467
FORDE COLLIN President 3367 JOG PARK DRIVE, GREENACRES, FL, 33467
FORDE COLLIN Director 3367 JOG PARK DRIVE, GREENACRES, FL, 33467
DEMERS CLEMENT Director 3371 JOG PARK DRIVE, GREENACRES, FL, 33467
HERRERA CARLOS Director 3379 JOG PARK DR, GREENACRES, FL, 33467
Saunders Kim Agent c/o CAMS Plus, Inc., Greenacres, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 c/o CAMS Plus, Inc., 6801 Lake Worth Road, Suite 350, Greenacres, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-04-22 c/o CAMS Plus, Inc., 6801 Lake Worth Road, Suite 350, Greenacres, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Saunders, Kim -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 c/o CAMS Plus, Inc., 6801 Lake Worth Road, Suite 350, Greenacres, FL 33467 -
REINSTATEMENT 1991-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State