Search icon

LEISUREVILLE FAIRWAY FIVE ASSOCIATION, INC.

Company Details

Entity Name: LEISUREVILLE FAIRWAY FIVE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jul 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: 714872
FEI/EIN Number 59-1967999
Address: 2700 WEST GOLF BLVD., POMPANO BEACH, FL 33064
Mail Address: 2700 WEST GOLF BLVD., #249, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Spillum, Curtis Agent 2700 W Golf Blvd, #249, POMPANO BEACH, FL 33062

Vice President

Name Role Address
FERRARO, PETER Vice President 2700 W GOLF BLVD, APT. 247 POMPANO BEACH, FL 33064

Secretary

Name Role Address
Simonson, Brenda Secretary 2700 W GOLF BLVD, APT. 150 POMPANO BEACH, FL 33064

Treasurer

Name Role Address
Spillum, Curtis Treasurer 2700 W GOLF BLVD, APT. 249 POMPANO BEACH, FL 33064

President

Name Role Address
Spillum, Curtis President 2700 W GOLF BLVD, APT. 249 POMPANO BEACH, FL 33064

Director

Name Role Address
Yates, Joseph Director 2700 W Golf Blvd, #146 Pompano Beach, FL 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 2700 WEST GOLF BLVD., POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2022-12-07 Spillum, Curtis No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 2700 W Golf Blvd, #249, POMPANO BEACH, FL 33062 No data
AMENDMENT 2016-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 2700 WEST GOLF BLVD., POMPANO BEACH, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-24
Amendment 2016-09-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State