Search icon

LEISURE LAKE CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: LEISURE LAKE CO-OP, 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: 17 Mar 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: N13866
FEI/EIN Number 592766457

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

Address: 2900 8TH. AVE. WEST, PALMETTO, FL, 34221
Mail Address: 2900 8TH. AVE. WEST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hembling Michael Director 338 Peace Manor, PALMETTO, FL, 34221
Gates Todd MANAGER Agent 2900 8TH. AVE. WEST, PALMETTO, FL, 34221
Bennett Gene President 31 Shady Lane, PALMETTO, FL, 34221
Wilder Robert Vice President 393 Quiet Way, PALMETTO, FL, 34221
Sager Robert Secretary 112 Lakeview Drive, PALMETTO, FL, 34221
Farquhar Diane Director 368 Quiet Way, PALMETTO, FL, 34221
Bauer Steven Director 358 Quiet Way, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 Gates, Todd, MANAGER -
AMENDED AND RESTATEDARTICLES 2015-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 2900 8TH. AVE. WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2007-04-19 2900 8TH. AVE. WEST, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 2900 8TH. AVE. WEST, PALMETTO, FL 34221 -
NAME CHANGE AMENDMENT 1989-12-26 LEISURE LAKE CO-OP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000083670 TERMINATED 1000000023977 02110 5466 2006-03-21 2026-04-19 $ 67,100.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State