Search icon

LESLIE ESTATES HOMEOWNERS' ASSOCIATION NO. 4, INC. - Florida Company Profile

Company Details

Entity Name: LESLIE ESTATES HOMEOWNERS' ASSOCIATION NO. 4, 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: 11 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2003 (22 years ago)
Document Number: 757188
FEI/EIN Number 592100204

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

Address: 12350 SW 132 CT #114, MIAMI, FL, 33186, US
Mail Address: 12350 SW 132 CT #114, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS WAYNE Secretary 12350 SW 132 COURT, Miami, FL, 33186
ANDERSON PETER President 12350 SW 132 COURT, Miami, FL, 33186
BROWN NERFETTA Vice President 12350 SW 132 COURT, Miami, FL, 33186
Kendrick Margaret Director 12350 SW 132 CT #114, MIAMI, FL, 33186
Paterson Llewlyn Tony Treasurer 12350 SW 132 CT #114, MIAMI, FL, 33186
LAW OFFICES OF CARLA JONES, P.A. Agent 1125 N.E. 125 STREET, SUITE 103, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-12 LAW OFFICES OF CARLA JONES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 1125 N.E. 125 STREET, SUITE 103, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 12350 SW 132 CT #114, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-01-15 12350 SW 132 CT #114, MIAMI, FL 33186 -
REINSTATEMENT 2003-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-09-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State