Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAGO LUCERNE HOMEOWNERS ASSOCIATION, INC.

Filing Information
753551 34-1337856 07/30/1980 FL ACTIVE AMENDMENT 10/21/1992 NONE
Principal Address
3900 Louis Drive
LAKE WORTH, FL 33461

Changed: 02/24/2025
Mailing Address
4000 AUGUST DR
LAKE WORTH, FL 33461

Changed: 04/22/1987
Registered Agent Name & Address Mollengarden, Peter C, Esq.
1200 Park Central Blvd. South
Pompano Beach, FL 33064

Name Changed: 02/25/2021

Address Changed: 02/25/2021
Officer/Director Detail Name & Address

Title President, Director

Lamothe, Joshua
3979 August Drive
Lake Worth, FL 33461

Title VP, Director

Rogers, Tina
3906 Carolina Drive
Unit 902
Lake Worth, FL 33461

Title Director

Cornell, Richard
3913 Louis Drive
Unit 1304
Lake Worth, FL 33461

Title Secretary, Director

Irizarry, Adella
3896 August Drive
2002
Lake Worth, FL 33461

Title Director, Treasurer

Alanko, Anita Karen
3915 Carolina Drive
Unit 604
Lake Worth, FL 33461

Title Director

Jones, Susan
3917 Louis Drive
1501
Lake Worth, FL 33461

Title Director

Shapiro, Roy
3924 August Drive
2104
Lake Worth, FL 33461

Annual Reports
Report YearFiled Date
2023 02/14/2023
2024 03/05/2024
2025 02/24/2025

Document Images
02/24/2025 -- ANNUAL REPORT View image in PDF format
03/05/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
01/19/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
10/08/2010 -- Reg. Agent Change View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/12/2009 -- ANNUAL REPORT View image in PDF format
05/20/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
07/12/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
06/25/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format