Search icon

LEEVISTA OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEEVISTA OWNERS ASSOCIATION, 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: 20 Sep 1982 (42 years ago)
Document Number: 765117
FEI/EIN Number 592388820

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

Address: 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL, 32822
Mail Address: 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE RICHARD T President 6509 HAZELTINE NATIONAL DR STE 6, ORLANDO, FL, 32822
LEE RICHARD T Director 6509 HAZELTINE NATIONAL DR STE 6, ORLANDO, FL, 32822
LEE THOMAS GII Vice President 6509 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
LEE KATHLEEN S Secretary 6509 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
LEE KATHLEEN S Treasurer 6509 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
LEE KATHLEEN S Director 6509 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
BARROW SHAWN Vice President 6509 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
JOHNSON RANDALL Vice President 6509 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
Barrow Lorrayne T Vice President 6509 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
Barrow Lorrayne T Director 6509 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2009-01-27 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 6509 HAZELTINE NATIONAL DRIVE, SUITE 6, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2000-01-20 LEE, RICHARD T -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State