Search icon

LEISURE BEACH SOUTH, INC

Company Details

Entity Name: LEISURE BEACH SOUTH, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Aug 1969 (55 years ago)
Document Number: 717014
FEI/EIN Number 59-1318288
Address: 2900 BANYAN ST., FT. LAUDERDALE, FL 33316
Mail Address: P.O. BOX 39752, FT LAUDERDALE, FL 33339-9752
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CABOT MANAGMENT & MARKETING, INC. Agent 2727 E OAKLAND PARK, #301, FORT LAUDERDALE, FL 33306

Director

Name Role Address
Kircher, Christine Director 2900 BANYAN ST., 606 FT. LAUDERDALE, FL 33316
TOMASSETTI, LOUIS Director 2900 BANYAN STREET, 502 FT. LAUDERDALE, FL 33316
Fessler, Keri A Director 2900 BANYAN ST., 302 FT. LAUDERDALE, FL 33316
Zownorega, Joseph Director 2900 BANYAN STREET, 605 FT. LAUDERDALE, FL 33316
Stirling, Tim Director 2900 BANYAN STREET, 204 FORT LAUDERALE, FL 33316

Secretary

Name Role Address
Kircher, Christine Secretary 2900 BANYAN ST., 606 FT. LAUDERDALE, FL 33316

Vice President

Name Role Address
TOMASSETTI, LOUIS Vice President 2900 BANYAN STREET, 502 FT. LAUDERDALE, FL 33316

Treasurer

Name Role Address
Fessler, Keri A Treasurer 2900 BANYAN ST., 302 FT. LAUDERDALE, FL 33316

President

Name Role Address
Zownorega, Joseph President 2900 BANYAN STREET, 605 FT. LAUDERDALE, FL 33316

Manager

Name Role Address
Fiedler, Rodney Manager 2727 E. OAKLAND PARK BLVD, #301 FORT LAUDERDALE, FL 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 2727 E OAKLAND PARK, #301, FORT LAUDERDALE, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 2900 BANYAN ST., FT. LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2014-04-29 2900 BANYAN ST., FT. LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 1990-04-03 CABOT MANAGMENT & MARKETING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2016-02-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State