Search icon

LEADERS IN FURTHERING EDUCATION, INC.

Company Details

Entity Name: LEADERS IN FURTHERING EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2014 (11 years ago)
Document Number: N93000001933
FEI/EIN Number 58-2087274
Address: 1720 S Ocean Blvd, Manalapan, FL 33462
Mail Address: 1720 S Ocean Blvd, Manalapan, FL 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, ELSA G Agent ELSA G JOHNSON, P.A., 301 E YAMATO ROAD, # 3120, BOCA RATON, FL 33431

Director

Name Role Address
POPE, LOIS Director 1720 S Ocean Blvd, Manalapan, FL 33462
JOHNSON, ELSA G. Director 301 E YAMATO RD, # 3120, BOCA RATON, FL 33431
KURZMAN, JAYNE M, ESQ. Director DAVIDSON DAWSON & CLARK LLP, 60 EAST 42ND STREET NEW YORK, NY 10165

President

Name Role Address
POPE, LOIS President 1720 S Ocean Blvd, Manalapan, FL 33462

Treasurer

Name Role Address
JOHNSON, ELSA G. Treasurer 301 E YAMATO RD, # 3120, BOCA RATON, FL 33431

Secretary

Name Role Address
KURZMAN, JAYNE M, ESQ. Secretary DAVIDSON DAWSON & CLARK LLP, 60 EAST 42ND STREET NEW YORK, NY 10165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 ELSA G JOHNSON, P.A., 301 E YAMATO ROAD, # 3120, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 1720 S Ocean Blvd, Manalapan, FL 33462 No data
CHANGE OF MAILING ADDRESS 2015-02-06 1720 S Ocean Blvd, Manalapan, FL 33462 No data
AMENDMENT 2014-01-28 No data No data
REGISTERED AGENT NAME CHANGED 2005-07-14 JOHNSON, ELSA G No data
AMENDMENT AND NAME CHANGE 1997-02-06 LEADERS IN FURTHERING EDUCATION, INC. No data
NAME CHANGE AMENDMENT 1994-09-23 LEADERS IN FURTHERING EDUCATION AGAINST DRUG ABUSE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State