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 |
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 |
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 | - | - |
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