LEN 10-Q Quarterly Report Feb. 29, 2024 | Alphaminr

LEN 10-Q Quarter ended Feb. 29, 2024

LENNAR CORP /NEW/
10-Ks and 10-Qs
10-Q
Quarter ended Aug. 31, 2024
10-Q
Quarter ended May 31, 2024
10-Q
Quarter ended Feb. 29, 2024
10-K
Fiscal year ended Nov. 30, 2023
10-Q
Quarter ended Aug. 31, 2023
10-Q
Quarter ended May 31, 2023
10-Q
Quarter ended Feb. 28, 2023
10-K
Fiscal year ended Nov. 30, 2022
10-Q
Quarter ended Aug. 31, 2022
10-Q
Quarter ended May 31, 2022
10-Q
Quarter ended Feb. 28, 2022
10-K
Fiscal year ended Nov. 30, 2021
10-Q
Quarter ended Aug. 31, 2021
10-Q
Quarter ended May 31, 2021
10-Q
Quarter ended Feb. 28, 2021
10-K
Fiscal year ended Nov. 30, 2020
10-Q
Quarter ended Aug. 31, 2020
10-Q
Quarter ended May 31, 2020
10-Q
Quarter ended Feb. 29, 2020
10-K
Fiscal year ended Nov. 30, 2019
10-Q
Quarter ended Aug. 31, 2019
10-Q
Quarter ended May 31, 2019
10-Q
Quarter ended Feb. 28, 2019
10-K
Fiscal year ended Nov. 30, 2018
10-Q
Quarter ended Aug. 31, 2018
10-Q
Quarter ended May 31, 2018
10-Q
Quarter ended Feb. 28, 2018
10-K
Fiscal year ended Nov. 30, 2017
10-Q
Quarter ended Aug. 31, 2017
10-Q
Quarter ended May 31, 2017
10-Q
Quarter ended Feb. 28, 2017
10-K
Fiscal year ended Nov. 30, 2016
10-Q
Quarter ended Aug. 31, 2016
10-Q
Quarter ended May 31, 2016
10-Q
Quarter ended Feb. 29, 2016
10-K
Fiscal year ended Nov. 30, 2015
10-Q
Quarter ended Aug. 31, 2015
10-Q
Quarter ended May 31, 2015
10-Q
Quarter ended Feb. 28, 2015
10-K
Fiscal year ended Nov. 30, 2014
10-Q
Quarter ended Aug. 31, 2014
10-Q
Quarter ended May 31, 2014
10-Q
Quarter ended Feb. 28, 2014
10-K
Fiscal year ended Nov. 30, 2013
10-Q
Quarter ended Aug. 31, 2013
10-Q
Quarter ended May 31, 2013
10-Q
Quarter ended Feb. 28, 2013
10-K
Fiscal year ended Nov. 30, 2012
10-Q
Quarter ended Aug. 31, 2012
10-Q
Quarter ended May 31, 2012
10-Q
Quarter ended Feb. 29, 2012
10-K
Fiscal year ended Nov. 30, 2011
10-Q
Quarter ended Aug. 31, 2011
10-Q
Quarter ended May 31, 2011
10-Q
Quarter ended Feb. 28, 2011
10-K
Fiscal year ended Nov. 30, 2010
10-Q
Quarter ended Aug. 31, 2010
10-Q
Quarter ended May 31, 2010
10-Q
Quarter ended Feb. 28, 2010
10-K
Fiscal year ended Nov. 30, 2009
PROXIES
DEF 14A
Filed on Feb. 29, 2024
DEF 14A
Filed on March 1, 2023
DEF 14A
Filed on March 1, 2022
DEF 14A
Filed on Feb. 25, 2021
DEF 14A
Filed on Feb. 26, 2020
DEF 14A
Filed on Feb. 28, 2019
DEF 14A
Filed on Feb. 28, 2018
DEF 14A
Filed on March 7, 2017
DEF 14A
Filed on March 2, 2016
DEF 14A
Filed on Feb. 24, 2015
DEF 14A
Filed on Feb. 27, 2014
DEF 14A
Filed on March 1, 2013
DEF 14A
Filed on March 2, 2012
DEF 14A
Filed on March 3, 2011
DEF 14A
Filed on March 4, 2010
TABLE OF CONTENTS
Part I. Financial InformationItem 1. Financial StatementsItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II. Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 5. Other InformationItem 6. Exhibits

Exhibits

10.1 *** 2023 Award Agreement under the Companys 2016 Incentive Compensation Plan, as amended, for David Collins. 10.2 *** Amended 2023 Award Agreement under the Companys 2016 Incentive Compensation Plan, as amended, for David Collins. 10.3 *** 2024 Award Agreement under the Companys 2016 Incentive Compensation Plan, as amended, for Stuart Miller. 10.4 *** 2024 Award Agreement under the Companys 2016 Incentive Compensation Plan, as amended, for Jonathan M. Jaffe. 10.5 *** 2024 Award Agreement under the Companys 2016 Incentive Compensation Plan, as amended, for Diane Bessette. 10.6 *** 2024 Award Agreement under the Companys 2016 Incentive Compensation Plan, as amended, for Jeff McCall. 10.7 *** 2024 Award Agreement under the Companys 2016 Incentive Compensation Plan, as amended, for Mark Sustana. 10.8 *** 2024 Award Agreement under the Companys 2016 Incentive Compensation Plan, as amended, for David Collins. 10.9 *** Form of 2024 Award Agreement under the Companys 2016 Equity Incentive Plan for Stuart Miller, Jonathan M. Jaffe, Diane Bessette and Jeff McCall. 31.1 ** Rule 13a-14(a) certification by Stuart Miller. 31.2 ** Rule 13a-14(a) certification by Jonathan M. Jaffe. 31.3 ** Rule 13a-14(a) certification by Diane Bessette. 32. *** Section 1350 certifications by Stuart Miller, Jonathan M. Jaffe, and Diane Bessette.