Search icon

LEADERSHIP SEMINOLE, INC.

Company Details

Entity Name: LEADERSHIP SEMINOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Nov 1993 (31 years ago)
Document Number: N93000005475
FEI/EIN Number 59-3257486
Address: 1055 AAA DRIVE, SUITE 140, HEATHROW, FL 32746
Mail Address: 1055 AAA DRIVE, SUITE 140, HEATHROW, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Kraus, Dawn Agent 1055 AAA DRIVE, SUITE 140, HEATHROW, FL 32746

Chairman

Name Role Address
Vaughan, Rick Chairman 1055 AAA DRIVE, SUITE 140 HEATHROW, FL 32746

President

Name Role Address
Kraus, Dawn President 1055 AAA DRIVE, SUITE 140 HEATHROW, FL 32746

Officer

Name Role Address
Sprinkle, David Officer 1055 AAA Dr Ste 140, Heathrow, FL 32746
George, Katie Officer 1055 AAA DRIVE, SUITE 140 HEATHROW, FL 32746
Henry, Toni Officer 1055 AAA DRIVE, SUITE 140 HEATHROW, FL 32746

Vice Chairman

Name Role Address
D'Alessandro, Patty Vice Chairman 1055 AAA Drive, Ste 140, Heathrow, FL 32746

Secretary

Name Role Address
Hohman, Sarah Secretary 1055 AAA Drive, Ste 140, Heathrow, FL 32746

Treasurer

Name Role Address
Field, Josh Treasurer 1055 AAA Drive, Suite 140, Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1055 AAA DRIVE, SUITE 140, HEATHROW, FL 32746 No data
CHANGE OF MAILING ADDRESS 2022-04-11 1055 AAA DRIVE, SUITE 140, HEATHROW, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1055 AAA DRIVE, SUITE 140, HEATHROW, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2017-03-02 Kraus, Dawn No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State