Search icon

LEADERS OF MANY, INC.

Company Details

Entity Name: LEADERS OF MANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: N15000000209
FEI/EIN Number 47-2886034
Address: 4360 Fairfax Ct, AVE MARIA, FL, 34142, US
Mail Address: 386 Main St, RidgeField, CT, 06877, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PADLY & ASSOCIATES PA Agent 1300 3RD STREET S STE 302A, NAPLES, FL, 34102

Director

Name Role Address
BRADT WILLIAM M Director 4360 Fairfax Ct, Ave Maria, FL, 34142
BRADT DONNA Director 4360 Fairfax Ct, Ave Maria, FL, 34142
BARLOW ROBERT T Director 386 MAIN ST, RIDGEFIELD, CT, 06877
Hallisey Heidi M Director 5920 Prosperity Ln, Ave Maria, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030590 MARY & MERCY CENTER ACTIVE 2016-03-24 2027-12-31 No data 5060 ANNUNCIATION CIRCLE STE 102-103, AVE MARIA, FL, 34142
G15000087529 DOMINIC'S DREAM EXPIRED 2015-08-25 2020-12-31 No data 1950 GORDON DRIVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 4360 Fairfax Ct, AVE MARIA, FL 34142 No data
CHANGE OF MAILING ADDRESS 2017-04-26 4360 Fairfax Ct, AVE MARIA, FL 34142 No data
AMENDMENT 2015-06-29 No data No data
AMENDMENT 2015-04-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-13 PADLY & ASSOCIATES PA No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 1300 3RD STREET S STE 302A, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-04
Amendment 2015-06-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State