Search icon

LEISURE LAKE LANDOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEISURE LAKE LANDOWNERS' 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: 28 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: N10000006206
FEI/EIN Number 272939137

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

Address: 328 E Roberts Road, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 328 E Roberts Road, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Erickson Ed Director 111 Destin Drive, Fort Walton Beach, FL, 32548
Murphy John President 328 E Roberts Road, DeFuniak Springs, FL, 32433
Cross William CJr. Secretary 342 Roberts Road East, Defuniak Springs, FL, 32433
L'ORANGE CHARLES Vice President 221 O'DANIELS WAY, DEFUNIAK SPRINGS, FL, 32433
Barton Deloris Treasurer 177 O'Daniels Way, DeFuniak Springs, FL, 32433
Cross Patricia Director 342 E Roberts Road, DeFuniak Springs, FL, 32433
Cross William CJr. Agent 342 Roberts Road East, Defuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 342 Roberts Road East, Defuniak Springs, FL 32433 -
REINSTATEMENT 2024-04-24 - -
CHANGE OF MAILING ADDRESS 2024-04-24 328 E Roberts Road, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Cross, William Carl, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 328 E Roberts Road, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
REINSTATEMENT 2024-04-24
ANNUAL REPORT 2022-09-06
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State