Search icon

LEADERSHIP TRAINING INTERNATIONAL, INC.

Company Details

Entity Name: LEADERSHIP TRAINING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1994 (30 years ago)
Date of dissolution: 23 Aug 2013 (11 years ago)
Last Event: DOMESTICATED
Event Date Filed: 23 Aug 2013 (11 years ago)
Document Number: F94000005291
FEI/EIN Number 75-1772070
Address: 221 E GLENEAGLES ROAD, OCALA, FL 34472
Mail Address: P. O. BOX 6769, OCALA, FL 34478
ZIP code: 34472
County: Marion
Place of Formation: ARKANSAS

Agent

Name Role Address
CASSIDY, MARY ANN Agent 221 E GLENEAGLES ROAD, OCALA, FL 34472

President

Name Role Address
CASSIDY, MARY ANN President 221 E GLENEAGLES ROAD, OCALA, FL 34472

Director

Name Role Address
EILAND, HAROLD Director 134 E 26TH PLACE, CUT OFF, LA 70345
BLACKWELL, DENNIS Director 3350 LANIER DR, BATON ROUGE, LA 70814
DANTIN, ENO JSR Director 166 W192ND STREET, GALLIANO, LA 70354

Secretary

Name Role Address
DYAR, JULIE A Secretary 3523 Sierra Street, JUNUAU, AK 99801

Treasurer

Name Role Address
DYAR, JULIE A Treasurer 3523 Sierra Street, JUNUAU, AK 99801

Vice President

Name Role Address
BARKLEY, BRON L Vice President 2215 HIDDEN CREEK DRIVE, HUMBLE, TX 77339

Events

Event Type Filed Date Value Description
DOMESTICATED 2013-08-23 No data N13000007756
CHANGE OF MAILING ADDRESS 2012-02-09 221 E GLENEAGLES ROAD, OCALA, FL 34472 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 221 E GLENEAGLES ROAD, OCALA, FL 34472 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 221 E GLENEAGLES ROAD, OCALA, FL 34472 No data

Documents

Name Date
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State