Search icon

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

Company Details

Entity Name: LEISUREVILLE LAKE UNIT J 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: 01 Sep 1970 (55 years ago)
Document Number: 719227
FEI/EIN Number 591370024

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

Address: Leisureville Lake Unit J Condominium Assoc, 1801 Ocean Dr., BOYNTON BEACH, FL, 33426, US
Mail Address: Leisureville Lake Unit J Condominium Assoc, 1801 Ocean Dr., BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Richard RSr. President 1801 Ocean Drive #211, Boynton Beach, FL, 33426
McDaniel Calvin Director 1801 Ocean Dr #209, Boynton Beach, FL, 33426
Pritchard Donna Director 1801 Ocean Dr #103, Boynton Beach, FL, 33426
RODRIQUEZ MARTHA Sr. Vice President 1801 OCEAN DR. #214, BOYNTON BEACH, FL, 33426
LAZENBY PEGGY Secretary 1801 OCEAN DR. #102, BOYNTON BEACH, FL, 33426
Russell Richard RSr Agent 1801 OCEAN DR #211, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-25 Russell, Richard R, Sr -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 1801 OCEAN DR #211, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-08-09 Leisureville Lake Unit J Condominium Assoc., Inc, 1801 Ocean Dr., BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 Leisureville Lake Unit J Condominium Assoc., Inc, 1801 Ocean Dr., BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-10-25
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State