Entity Name: | LEISUREVILLE LAKE UNIT N 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: | 21 Apr 1972 (53 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 May 1979 (46 years ago) |
Document Number: | 723227 |
FEI/EIN Number |
591911119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1802 OCEAN DRIVE, #113, BOYNTON BEACH, FL, 33242, US |
Mail Address: | 1802 OCEAN DRIVE, #113, BOYNTON BEACH, FL, 33242, US |
ZIP code: | 33242 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KACZMARCZYK BARBARA | Treasurer | 1802 OCEAN DR., #113, BOYNTON BCH, FL, 33426 |
BECK MARGOT | President | 1802 OCEAN DR. #107, BOYNTON BEACH, FL, 33426 |
Brockman Tom | Vice President | 1802 OCEAN DR. #102, BOYNTON BEACH, FL, 33426 |
ROSELLI JOAN | Director | 1802 OCEAN DR., #110, BOYNTON BEACH, FL, 33426 |
Wood Brenda | Director | 1802 Ocean Drive #101, Boynton Beach, FL, 33426 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 1802 OCEAN DRIVE, #113, BOYNTON BEACH, FL 33242 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 1802 OCEAN DRIVE, #113, BOYNTON BEACH, FL 33242 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
NAME CHANGE AMENDMENT | 1979-05-08 | LEISUREVILLE LAKE UNIT N CONDOMINIUM ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 1972-05-22 | LEISUREVILLE LAKE UNITS N & O CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-17 |
Reg. Agent Change | 2023-02-10 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State