Search icon

LEO E CORDERY, INC.

Company Details

Entity Name: LEO E CORDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Oct 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2001 (24 years ago)
Document Number: H25758
FEI/EIN Number 59-2456768
Address: 1346 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
Mail Address: 1346 E Hillsboro Blvd, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CORDERY, LEO E Agent 1346 E Hillsboro blvd, Deerfield Beach, FL 33431

Director

Name Role Address
CORDERY, LEO Director 1346 E Hillsboro Blvd, Deerfield Beach, FL 33441
CORDERY, WENDY Director 420 NE 37th Street, BOCA RATON, FL 33431

President

Name Role Address
CORDERY, LEO President 1346 E Hillsboro Blvd, Deerfield Beach, FL 33441

Treasurer

Name Role Address
CORDERY, LEO Treasurer 1346 E Hillsboro Blvd, Deerfield Beach, FL 33441

Senior Vice President

Name Role Address
CORDERY, WENDY Senior Vice President 420 NE 37th Street, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-02 1346 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 1346 E Hillsboro blvd, Deerfield Beach, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 1346 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2008-04-01 CORDERY, LEO E No data
NAME CHANGE AMENDMENT 2001-01-03 LEO E CORDERY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State