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 |
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 |
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 | - | - |
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