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 |
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 | - |
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 | - | - |
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