Search icon

LEAF REALTY CORP.

Company Details

Entity Name: LEAF REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1986 (38 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: J31535
FEI/EIN Number 59-2714147
Address: 2748 East Commercial Blvd., FT LAUDERDALE, FL 33308
Mail Address: 2031 NE 27th Court, Lighthouse Point, FL 33064
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Foglietta, Joielle Agent 2031 NE 27th Court, Lighthouse Point, FL 33064

President

Name Role Address
Foglietta, Joielle President 2031 NE 27th Court, Lighthouse Point, FL 33064

Director

Name Role Address
Foglietta, Joielle Director 2031 NE 27th Court, Lighthouse Point, FL 33064

Treasurer

Name Role Address
Foglietta, Joielle Treasurer 2031 NE 27th Court, Lighthouse Point, FL 33064

Vice President

Name Role Address
Foglietta, Alessandra Vice President 1801 NE 62Street, 107 Ft Lauderdale, FL 33308

Secretary

Name Role Address
Blazanovic , Danica Secretary 2748 East Commercial Blvd., FT LAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-05-01 2748 East Commercial Blvd., FT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2031 NE 27th Court, Lighthouse Point, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2748 East Commercial Blvd., FT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Foglietta, Joielle No data
AMENDMENT 2014-03-14 No data No data
AMENDMENT 2010-10-25 No data No data
NAME CHANGE AMENDMENT 2010-08-09 LEAF REALTY CORP. No data
AMENDMENT 2010-06-14 No data No data
NAME CHANGE AMENDMENT 1988-07-26 LEAF REALTY & MORTGAGE CORP. No data

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-07
Amendment 2014-03-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-16
Amendment 2010-10-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State