LUCENTE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State