Entity Name: | LEISURE LAKE CIRCLE 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: | 05 Mar 1973 (52 years ago) |
Document Number: | 725725 |
FEI/EIN Number |
591585178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 LEISURE LAKE CIRCLE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 200 LEISURE LAKE CIRCLE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYBALL MICHAEL | President | 100 Leisure Lake Circle #109, Watervliet, NY, 12189 |
RAYBALL PATRICIA | Treasurer | 100 LEISURE LAKE CIRCLE #105, BOYNTON BEACH, FL, 33426 |
Rayball Janice | Secretary | 100 LEISURE LAKE CIRCLE #109, BOYNTON BEACH, FL, 33426 |
Spatafora James | Vice President | 200 LEISURE LAKE CIRCLE #108, BOYNTON BEACH, FL, 33426 |
MANGANELLI DONNA | Director | 200 LEISURE LAKE CIRCLE #105, BOYNTON BEACH, FL, 33426 |
Fitzpatrick Peter | Director | 200 Lake Circle #103, Boynton Beach, FL, 33426 |
Cunha Jennifer | Agent | 601 Heritage Dr, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 200 LEISURE LAKE CIRCLE, BOYTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 200 LEISURE LAKE CIRCLE, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | RAYBALL, PATRICIA | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-19 | 200 LEISURE LAKE CIRCLE, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State