Entity Name: | VILLAGE SQUARE OF LEESBURG CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Aug 2003 (21 years ago) |
Document Number: | N03000006846 |
FEI/EIN Number | 90-0552620 |
Address: | 2501 West Main Street #110, Leesburg, FL, 34748, US |
Mail Address: | 2501 West Main Street #110, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbieux Elizabeth | Agent | 2501 West Main Street #110, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Gamble William | President | 2501 West Main Street #110, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Hines Donald | Treasurer | 2501 West Main Street #110, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Lawrence Howard | Secretary | 2501 West Main Street #110, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 2501 West Main Street #110, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 2501 West Main Street #110, Leesburg, FL 34748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 2501 West Main Street #110, Leesburg, FL 34748 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | Barbieux, Elizabeth | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-10-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State