Search icon

NORTH LEISURE GARDENS ASSOCIATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH LEISURE GARDENS ASSOCIATIONS, 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: 26 Oct 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: 713534
FEI/EIN Number 591258419

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

Address: 1461 S Ocean Blvd, Lauderdale By The Sea, FL, 33062, US
Mail Address: 1461 S. Ocean Blvd, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan John President 1461 S. Ocean Blvd,, Pompano Beach, FL, 33062
John Winning Vice President 1461 S. Ocean Blvd, Pompano Beach, FL, 33062
Marschall Lori Treasurer 1461 S. Ocean Blvd,, Pompano Beach, FL, 33062
Rizzotto Lawson Kerri Secretary 1461 S Ocean Blvd, Pompano Beach, FL, 33062
Sullivan John Agent 1461 S. Ocean Blvd,, Pompano Beach, FL, 33062
Novelli Frank Director 1461 S. Ocean Blvd,, Pompano Beach, FL, 33062
LaBrie Claude Director 1461 S. Ocean Blvd,, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 1461 S Ocean Blvd, Lauderdale By The Sea, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-02-23 1461 S Ocean Blvd, Lauderdale By The Sea, FL 33062 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Sullivan, John -
REINSTATEMENT 2022-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1461 S. Ocean Blvd,, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-01-21
REINSTATEMENT 2022-03-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State