Search icon

LEISURE HOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEISURE HOUSE 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: 31 Dec 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 1989 (36 years ago)
Document Number: 715782
FEI/EIN Number 591356509

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

Address: c/o Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
Mail Address: c/o Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELIA DOMINIC Vice President c/o Premier Association Services, Miramar, FL, 33025
Stalker Muriel Secretary c/o Premier Association Services, Miramar, FL, 33025
CACCAVELLI ANTONIO Treasurer c/o Premier Association Services, Miramar, FL, 33025
CLARK JOAN Director c/o Premier Association Services, Miramar, FL, 33025
HASSAN MAGDY President c/o Premier Association Services, Miramar, FL, 33025
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 c/o Premier Association Services, 10112 USA Today Way, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-06-06 c/o Premier Association Services, 10112 USA Today Way, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2024-02-15 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 140 S. UNIVERSITY DR. SUITE B, PLANTATION, FL 33324 -
AMENDMENT 1989-03-22 - -
REINSTATEMENT 1987-02-02 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-03
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-15
Reg. Agent Change 2021-09-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State