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 |
Name | Role | Address |
---|---|---|
Gates, Todd, MANAGER | Agent | 2900 8TH. AVE. WEST, PALMETTO, FL 34221 |
Name | Role | Address |
---|---|---|
Bennett, Gene | President | 31 Shady Lane, PALMETTO, FL 34221 |
Name | Role | Address |
---|---|---|
Wilder, Robert | Vice President | 393 Quiet Way, PALMETTO, FL 34221 |
Name | Role | Address |
---|---|---|
Sager, Robert | Secretary | 112 Lakeview Drive, PALMETTO, FL 34221 |
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 |
Name | Role | Address |
---|---|---|
Roberts, Ben | Treasurer | 410 Tropic Drive, PALMETTO, FL 34221 |
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 |
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 |
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