Search icon

LESLIE ESTATES HOMEOWNERS' ASSOCIATION NO.7., INC. - Florida Company Profile

Company Details

Entity Name: LESLIE ESTATES HOMEOWNERS' ASSOCIATION NO.7., 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: 30 Jan 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: 728752
FEI/EIN Number 591539273

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

Address: 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014, US
Mail Address: 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS ALEXIS President 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014
CHEREM ABRAHAM Treasurer 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014
LANDER GABRIEL Secretary 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014
CASTRO STEVEN Vice President 5901 NW 151 STREET SUITE 100, MIAMI LAKES, FL, 33014
Gilmore Michal Director 5901 NW 151 Street, Miami Lakes, FL, 33014
TOP SERVICE PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-08-19 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2021-08-19 Top Service Property Management LLC. -
AMENDMENT 2018-11-05 - -
AMENDMENT 2015-07-06 - -
REINSTATEMENT 1999-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-11-19
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-08-25
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State