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 |
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 |
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 | - |
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