Entity Name: | LESLIE ESTATES HOMEOWNERS' ASSOCIATION NO. 1, 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: | 31 Aug 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2001 (24 years ago) |
Document Number: | 724245 |
FEI/EIN Number |
237302923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12350 SW 132 COURT, MIAMI, FL, 33186, US |
Mail Address: | 12350 SW 132 COURT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRATTON MELVIN L | President | 12350 SW 132 COURT, MIAMI, FL, 33186 |
SANDS JANET W | Secretary | 12350 SW 132 COURT, MIAMI, FL, 33186 |
Wilson Brenda | Director | 12350 SW 132 COURT, MIAMI, FL, 33186 |
David D. Iglesias Esq | Agent | 15800 Pines Blvd # 303, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 15800 Pines Blvd # 303, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | David D. Iglesias Esq | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 12350 SW 132 COURT, SUITE 114, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 12350 SW 132 COURT, SUITE 114, MIAMI, FL 33186 | - |
REINSTATEMENT | 2001-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1989-11-06 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-03 |
Reg. Agent Change | 2015-11-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State