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 |
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 |
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 | - | - |
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