Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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