Search icon

LEISURE LAKES CIVIC ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: LEISURE LAKES CIVIC 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: 17 Feb 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: 712273
FEI/EIN Number 592878143

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

Address: 3012 Beech Street, LAKE PLACID, FL, 33852, US
Mail Address: P.O. BOX 3273, LAKE PLACID, FL, 33862, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOYER KRISTEN President 1048 LAKE CARRIE DR, LAKE PLACID, FL, 33852
WOOLEY-KRUEGER KIMBERLY E Vice President 3029 BEECH ST, LAKE PLACID, FL, 33852
Mathew Millie S Treasurer 1056 Lake Carrie Drive, LAKE PLACID, FL, 33852
GASKINS CHRISTIE Secretary 1039 LAKE JUNE RD, LAKE PLACID, FL, 33852
King Ginny Director 3005 Beech Street, LAKE PLACID, FL, 33852
Miller Peggy Director 3128 Tanglewylde Avenue, LAKE PLACID, FL, 33852
Mathew Millie S Agent 1056 Lake Carrie Drive, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 3012 Beech Street, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2022-03-06 Mathew, Millie S -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 1056 Lake Carrie Drive, LAKE PLACID, FL 33852 -
NAME CHANGE AMENDMENT 2021-02-12 LEISURE LAKES CIVIC ASSOCIATION INC. -
AMENDMENT 2006-06-07 - -
NAME CHANGE AMENDMENT 2002-12-23 LEISURE LAKES HOME OWNERS CIVIC ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 1995-01-23 3012 Beech Street, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-06
Name Change 2021-02-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State