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 |
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 |
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 | - | - |
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