Search icon

LECO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LECO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jan 1990 (35 years ago)
Document Number: N36420
FEI/EIN Number 59-2998757
Address: 915 Landon Avenue, #2, JACKSONVILLE, FL 32207
Mail Address: 915 Landon Ave., #2, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Grove, Joanne Houston, Esq. Agent 590 Oak Street, JACKSONVILLE, FL 32204-2925

Director

Name Role Address
Davis, Lauren, TD Director 915 Landon Ave., #2 JACKSONVILLE, FL 32207
Andrews, Emily Director 3025 Hendricks Ave., JACKSONVILLE, FL 32207
Bark, Katherine Ann Director 1789 River Rd, Apt 2 Jacksonville, FL 32207

Treasurer

Name Role Address
Davis, Lauren, TD Treasurer 915 Landon Ave., #2 JACKSONVILLE, FL 32207

Secretary

Name Role Address
Andrews, Emily Secretary 3025 Hendricks Ave., JACKSONVILLE, FL 32207

President

Name Role Address
Bark, Katherine Ann President 1789 River Rd, Apt 2 Jacksonville, FL 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Grove, Joanne Houston, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 590 Oak Street, JACKSONVILLE, FL 32204-2925 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 915 Landon Avenue, #2, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2023-01-11 915 Landon Avenue, #2, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State