Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LUCAYA VILLAGE I CONDOMINIUM ASSOCIATION, INC.
Filing Information
752312
59-1966361
05/05/1980
FL
ACTIVE
Principal Address
Changed: 04/26/1995
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 04/26/1995
Mailing Address
Changed: 03/22/1996
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066-1453
COCONUT CREEK, FL 33066-1453
Changed: 03/22/1996
Registered Agent Name & Address
BRUCE BANDLER
Name Changed: 04/11/2006
Address Changed: 04/11/2006
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Name Changed: 04/11/2006
Address Changed: 04/11/2006
Officer/Director Detail
Name & Address
Title President
MAY, HENRY
Title Director
ROSEN, MICHAEL
Title VP
NASH, MICHAEL
Title Treasurer
FITCH, DONALD
Title Director
SCHULMAN, ROBERT
Title President
MAY, HENRY
2302 LUCAYA LANE, APT N-1
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
ROSEN, MICHAEL
2305 LUCAYA LANE, APT G-4
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title VP
NASH, MICHAEL
2301 LUCAYA LANE APT L-2
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Treasurer
FITCH, DONALD
2304 LUCAYA LANE APT H-3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
SCHULMAN, ROBERT
2303 LUCAYA LANE APT K3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/07/2023 |
2024 | 02/29/2024 |
Document Images