Search icon

LEISURE LIVING ESTATES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEISURE LIVING ESTATES CONDOMINIUM 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: 16 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2000 (25 years ago)
Document Number: 767514
FEI/EIN Number 592349075

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

Mail Address: 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
Address: 2580 S HWY A1A, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUTHIER DELLA Secretary 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
THOMAS ROBERT MJr. President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
SCOTT RICK DAL 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
TSATSOS MARK Vice President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
GIBSON JENNY Treasurer 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-04 2580 S HWY A1A, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2018-04-04 SPACE COAST PROPERTY MANAGEMENT OF BREVARD LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 2580 S HWY A1A, MELBOURNE BEACH, FL 32951 -
AMENDMENT 2000-04-10 - -
AMENDMENT 1999-07-06 - -
AMENDMENT 1998-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000902521 TERMINATED 1000000406894 BREVARD 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State