Search icon

LUCENTE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUCENTE VILLAGE CONDOMINIUM 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: 14 Jul 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2009 (16 years ago)
Document Number: N94000003469
FEI/EIN Number 650587005

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

Address: C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH RD, GREENACRES, FL, 33463, US
Mail Address: 6131B LAKE WORTH RD, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolf Beverly President C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463
Martin Harriet Vice President C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463
McKee Raymond Treasurer C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463
Solomon Lori Secretary C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463
Maislis Jerome Director 6131 Lake Worth Road, Greenacres, FL, 33463
Rosin & Burr, PLLC Agent 1665 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH RD, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1665 Palm Beach Lakes Blvd, The Forum, Suite 101, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Rosin & Burr, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH RD, GREENACRES, FL 33463 -
AMENDMENT 2009-02-11 - -
AMENDMENT 2005-12-21 - -
REINSTATEMENT 1998-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-07
Reg. Agent Change 2018-09-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State