Search icon

LEISURE GARDENS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEISURE GARDENS 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: 29 Nov 1966 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: 711851
FEI/EIN Number 591204946

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

Address: 1481 SOUTH OCEAN BLVD., LAUDERDALE BY THE SEA, FL, 33062
Mail Address: 1481 SOUTH OCEAN BLVD., LAUDERDALE BY THE SEA, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matlock William Vice President 1481 S OCEAN BLVD #521, LAUDERDALE BY THE SEA, FL, 33062
Bateman Robert Director 1481 S OCEAN BLVD #115, LAUDERDALE BY THE SEA, FL, 33062
Andrews Corey President 1418 S. Ocean Blvd #513, Lauderdale By The Sea, FL, 33062
Bethke Dan Treasurer 1481 S. Ocean Blvd. #514, Lauderdale by the Sea, FL, 33062
Dorsi Al Director 1481 S. Ocean Blvd. #217, Lauderdale by the Sea, FL, 33062
Niemi Forrest Boar 1481 SOUTH OCEAN BLVD., LAUDERDALE BY THE SEA, FL, 33062
ASSOCIATED CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 ASSOCIATED CORPORATE SERVICES,LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-03-13 - -
CHANGE OF MAILING ADDRESS 2009-03-13 1481 SOUTH OCEAN BLVD., LAUDERDALE BY THE SEA, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 6111 BROKEN SOUND PARKWAY, NW, SUITE 200, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 1481 SOUTH OCEAN BLVD., LAUDERDALE BY THE SEA, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State