Search icon

SOUTH LEISURE BY THE SEA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LEISURE BY THE SEA 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: 06 Mar 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: 712350
FEI/EIN Number 591147906

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

Mail Address: C/O MG Property Management, 3049 North Federal Highway, fort lauderdale, FL, 33306, US
Address: 224-234 Hibiscus Avenue, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Maureen Treasurer C/O MG Property Management, fort lauderdale, FL, 33306
Calcagni Cheryl President C/O MG Property Management, fort lauderdale, FL, 33306
Luisa Dodardo Secretary C/O MG Property Management, fort lauderdale, FL, 33306
McManus Christine Director C/O MG Property Management, fort lauderdale, FL, 33306
Pape Amy R Director C/O MG Property Management, fort lauderdale, FL, 33306
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 224-234 Hibiscus Avenue, Lauderdale by the Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-07-27 224-234 Hibiscus Avenue, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2023-07-27 MG Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-07-27 C/O MG Property Management, 3049 North Federal Highway, Suite 100, fort lauderdale, FL 33306 -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State