Search icon

LUCERNE POINTE RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LUCERNE POINTE RECREATION 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: 21 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: N97000005979
FEI/EIN Number 650255540

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

Mail Address: C/O CMC MANAGEMENT, INC., 2950 JOG ROAD, GREENACRES, FL, 33467, US
Address: LUCERNE POINTE RECREATION ASSOCIATION, INC, 4580 LUCERNE LAKES BLVD., W.,, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fleming Ian Director 2950 S JOG ROAD, GREENACRES, FL, 33467
CURCIO WANDA G Treasurer 2950 S JOG ROAD, GREENACES, FL, 33467
Conca Ralph Director 2950 S JOG ROAD, GREENACRES, FL, 33467
LESTER ARTHUR President 2950 S JOG ROAD, GREENACRES, FL, 33467
CAWLEY HOWARD Vice President 2950 S JOG ROAD, GREENACRES, FL, 33467
LEE SCOTT JESQ. Agent SJW LAW GROUP PLLC, WELLINGTON, FL, 33414
CASERTANIO CARL Director 2950 S JOG ROAD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-17 LUCERNE POINTE RECREATION ASSOCIATION, INC., 4580 LUCERNE LAKES BLVD., W.,, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-06-17 LEE, SCOTT J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 SJW LAW GROUP PLLC, 12300 SOUTH SHORE BOULEVARD, SUITE 202, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-02 LUCERNE POINTE RECREATION ASSOCIATION, INC., 4580 LUCERNE LAKES BLVD., W.,, LAKE WORTH, FL 33467 -
AMENDMENT 2011-02-28 - -
AMENDMENT 2011-01-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-02-13
Reg. Agent Change 2022-12-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State