Entity Name: | IL LUGANO 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: | 19 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2002 (23 years ago) |
Document Number: | N99000003098 |
FEI/EIN Number |
383641286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 SEMINOLE AVE., PALM BEACH, FL, 33480 |
Mail Address: | 300 SEMINOLE AVE., PALM BEACH, FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN CYNTHIA | Vice President | 300 SEMINOLE AVE #2A, PALM BEACH, FL, 33480 |
DUFFY DAVID | Director | 300 SEMINOLE AVE #2C, PALM BEACH, FL, 33480 |
Bandier Dorothy | Director | 300 Seminole Ave, Palm Beach, FL, 33480 |
Baron Ron | Treasurer | 300 SEMINOLE AVE., PALM BEACH, FL, 33480 |
Bernstein Jay | President | 300 SEMINOLE AVE., PALM BEACH, FL, 33480 |
Danner Manfred G | Agent | 300 Seminole Ave., PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 300 Seminole Ave., PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-28 | Danner, Manfred G | - |
CHANGE OF MAILING ADDRESS | 2012-02-22 | 300 SEMINOLE AVE., PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 300 SEMINOLE AVE., PALM BEACH, FL 33480 | - |
REINSTATEMENT | 2002-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State