Search icon

LEISUREVILLE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEISUREVILLE COMMUNITY 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: 01 Jun 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: 712863
FEI/EIN Number 591269487

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

Address: 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064, US
Mail Address: 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fontanella Linda Secretary 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064
Davis Elijah Director 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064
TERWILLIGER THOMAS Asst 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064
BALESTRINO ANTHONY Director 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064
SCANLAN JAMES Director 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064
TURK SUSAN President 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-14 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 301 YAMATO RD #2199, BOCA RATON, FL 33431 -
AMENDMENT 2014-05-12 - -
REINSTATEMENT 1979-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 1974-01-23 2921 W. GOLF BLVD., POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 1974-01-23 2921 W. GOLF BLVD., POMPANO BEACH, FL 33064 -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Court Cases

Title Case Number Docket Date Status
GAREY NEHRKE, Appellant(s) v. LEISUREVILLE COMMUNITY ASSOC. INC., et al. Appellee(s). 4D2024-2086 2024-08-15 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE22-005452

Parties

Name Garey Nehrke
Role Appellant
Status Active
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name LEISUREVILLE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Christopher Mark Reed, Daniel Wasserstein, Steven Schornick Valancy

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 13, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before December 15, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Leisureville Community Association, Inc.
Docket Date 2024-10-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal--383 Pages
On Behalf Of Broward Clerk
Docket Date 2024-09-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Leisureville Community Association, Inc.
Docket Date 2024-12-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Leisureville Community Association, Inc.
View View File
GAREY NEHRKE VS LEISUREVILLE COMMUNITY ASSOCIATION, INC., et al. 4D2022-2699 2022-10-06 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22005452

Parties

Name Garey Nehrke
Role Appellant
Status Active
Name LEISUREVILLE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew Scolaro, Christopher M. Reed
Name Wells Fargo Bank
Role Appellee
Status Active
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Garey Nehrke

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-11-10
AMENDED ANNUAL REPORT 2023-06-23
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-09-27
Reg. Agent Change 2021-06-14
ANNUAL REPORT 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State