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 |
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 | - |
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 | - | - |
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