Search icon

VILLAGES OF LAKE LUCIE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES OF LAKE LUCIE HOMEOWNERS' 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: 22 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2010 (15 years ago)
Document Number: N93000005732
FEI/EIN Number 650516793

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

Address: 8452 VILLAGES OF LAKE LUCIE DR, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 8452 VILLAGES OF LAKE LUCIE DR, Suite A, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zutter Donna Trustee 8296 Spicebush Terrace, Port Saint Lucie, FL, 34952
Phillips Jenny Trustee 8250 Sandpine Circle, Port Saint Lucie, FL, 34952
Metzger Bruce Trustee 8294 Redcedar Place, Port St. Lucie, FL, 34952
Gamache Guy Vice President 8296 Sandpine Circle, Port St. Lucie, FL, 34952
DANIEL LUTHER MPRESIDE President 8452 VILLAGES OF LAKE LUCIE DR, PORT SAINT LUCIE, FL, 34952
Kaufman Paul Treasurer 8313 Maidencane Place, Port St Lucie, FL, 34952
ROSS DEBORAH Agent 789 S FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-16 8452 VILLAGES OF LAKE LUCIE DR, Suite A, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 8452 VILLAGES OF LAKE LUCIE DR, Suite A, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 789 S FEDERAL HIGHWAY, SUIT 101, STUART, FL 34994 -
AMENDMENT 2010-08-09 - -
AMENDMENT 2009-08-03 - -
REGISTERED AGENT NAME CHANGED 2004-01-29 ROSS, DEBORAH -
AMENDED AND RESTATEDARTICLES 2003-07-28 - -
AMENDMENT 1994-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State