Entity Name: | LEISURE TOWERS 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: | 23 Aug 1968 (57 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 May 2016 (9 years ago) |
Document Number: | 715161 |
FEI/EIN Number |
591298030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 S. OCEAN BLVD., POMPANO BEACH, FL, 33062, US |
Mail Address: | 1500 S. OCEAN BLVD., POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLANINA KRISTIN | Secretary | 1500 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
YAKOUB MITRA | Director | 1500 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
TOTILLO RAYMOND | Director | 1500 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
PAGANO JOHN | Vice President | 1500 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
ANTON NICK | Treasurer | 1500 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
GOLDSZLAGER HERMAN | President | 1500 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
Leisure Towers Association Board President | Agent | 1500 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-21 | Leisure Towers Association Board President | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-21 | 1500 S. OCEAN BLVD., POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1500 S. OCEAN BLVD., POMPANO BEACH, FL 33062 | - |
AMENDED AND RESTATEDARTICLES | 2016-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1974-01-24 | 1500 S. OCEAN BLVD., POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-08-23 |
AMENDED ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-10-06 |
AMENDED ANNUAL REPORT | 2021-06-29 |
AMENDED ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2021-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State