Entity Name: | LEUCADENDRA RECREATIONAL & IMPROVEMENT 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: | 28 Sep 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2018 (7 years ago) |
Document Number: | 721791 |
FEI/EIN Number |
74-3246265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 LEUCADENDRA DRIVE, CORAL GABLES, FL, 33156, US |
Mail Address: | P.O. BOX 144723, CORAL GABLES, FL, 33114, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY BARBARA | Treasurer | 640 ARVIDA PARKWAY, CORAL GABLES, FL, 33156 |
MEDINA MANUEL | Director | 555 ARVIDA PARKWAY, CORAL GABLES, FL, 33156 |
BARED JOSE | Vice President | 9025 ARVIDA DRIVE, CORAL GABLES, FL, 33156 |
Sullivan John S | President | 160 Leucadendra Drive, Coral Gables, FL, 33156 |
UNITED STATES REGISTERED AGENTS, INC. | Agent | - |
ROSS AUDREY H | Secretary | 120 LEUCADENDRA DRIVE, CORAL GABLES, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-05-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-31 | 9300 S. DADELAND BLVD,SUITE 600, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-03 | UNITED STATES REGISTERED AGENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 199 LEUCADENDRA DRIVE, CORAL GABLES, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-08 | 199 LEUCADENDRA DRIVE, CORAL GABLES, FL 33156 | - |
REINSTATEMENT | 1996-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1989-09-22 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1986-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-03 |
Amendment | 2018-05-31 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State