Search icon

LESLIE ESTATES HOMEOWNERS' ASSOCIATION NO. 3, INC. - Florida Company Profile

Company Details

Entity Name: LESLIE ESTATES HOMEOWNERS' ASSOCIATION NO. 3, 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: 29 Oct 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2001 (24 years ago)
Document Number: 727887
FEI/EIN Number 596526581

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8211 W BROWARD BLVD PH1, PLANTATION S, FL, 33324, US
Mail Address: 8211 W BROWARD BLVD., PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Hector Vice President 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323
JACOBS MARVA Treasurer 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323
Cook Virginia H Director 1560 Sawgrass Corporate Parkway 4th Floor, Sunrise, FL, 33323
SUTHERLAND SHIRLEY President 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323
ADAMS THERESA Secretary 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323
LAW OFFICE OF CARLA JONES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 1125 N.E. 125 STREET, SUITE 103, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2017-10-10 LAW OFFICE OF CARLA JONES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2015-09-30 8211 W BROWARD BLVD PH1, PLANTATION S, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-02-17 8211 W BROWARD BLVD PH1, PLANTATION S, FL 33324 -
REINSTATEMENT 2001-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1986-02-05 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-12
Reg. Agent Change 2022-09-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-12
Reg. Agent Change 2017-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State