Search icon

LEISURE LAKE CO-OP, INC.

Company Details

Entity Name: LEISURE LAKE CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2766457
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

Agent

Name Role Address
Gates, Todd, MANAGER Agent 2900 8TH. AVE. WEST, PALMETTO, FL 34221

President

Name Role Address
Bennett, Gene President 31 Shady Lane, PALMETTO, FL 34221

Vice President

Name Role Address
Wilder, Robert Vice President 393 Quiet Way, PALMETTO, FL 34221

Secretary

Name Role Address
Sager, Robert Secretary 112 Lakeview Drive, PALMETTO, FL 34221

Director

Name Role Address
Farquhar, Diane Director 368 Quiet Way, PALMETTO, FL 34221
Hembling, Michael Director 338 Peace Manor, PALMETTO, FL 34221
Bauer, Steven Director 358 Quiet Way, PALMETTO, FL 34221
Odham, Paul Director 19 Shady Lane, Palmetto, FL 34221
Bartz, Robin Director 523 Centre Street, Palmetto, FL 34221

Treasurer

Name Role Address
Roberts, Ben Treasurer 410 Tropic Drive, PALMETTO, FL 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 Gates, Todd, MANAGER No data
AMENDED AND RESTATEDARTICLES 2015-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 2900 8TH. AVE. WEST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2007-04-19 2900 8TH. AVE. WEST, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 2900 8TH. AVE. WEST, PALMETTO, FL 34221 No data
NAME CHANGE AMENDMENT 1989-12-26 LEISURE LAKE CO-OP, INC. No data

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: 04 Feb 2025

Sources: Florida Department of State