Search icon

LEISUREVILLE LAKE UNIT A CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEISUREVILLE LAKE UNIT A CONDOMINIUM 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: 30 Sep 1969 (55 years ago)
Document Number: 717262
FEI/EIN Number 591446298

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

Address: 1114 LAKE TERRACE, UNIT A CONDO, BOYNTON BEACH, FL, 33426, US
Mail Address: 1114 LAKE TERRACE, UNIT A CONDO, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN ROBERT President 1114 LAKE TERR. APT. #110, BOYNTON BEACH, FL, 33426
ABDALLAH ANTOINE Vice President 1114 LAKE TERRACE #201, BOYNTON BEACH, FL, 33426
SALADINO JANICE Secretary 1114 LAKE TER. APT. #104, BOYNTON BEACH, FL, 33426
LEE OLA Treasurer 1114 LAKE TERRACE #111, BOYNTON BEACH, FL, 33426
Kern Janice Asst 1114 Lake Terrace #207, BOYNTON BEACH, FL, 33426
Greenroad Elizabeth Director 1114 Lake Terrace #103, Boynton Beach, FL, 33426
O'BRIEN ROBERT Agent 1114 LAKE TERRACE, UNIT A CONDO, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 1114 LAKE TERRACE, UNIT A CONDO, Apt 110, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-10-15 1114 LAKE TERRACE, UNIT A CONDO, Apt 110, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2021-10-15 O'BRIEN, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 1114 LAKE TERRACE, UNIT A CONDO, Apt 110, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-29
AMENDED ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State