Search icon

RON LEONARD & ASSOCIATES, INC.

Company Details

Entity Name: RON LEONARD & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 2004 (21 years ago)
Document Number: P04000048396
FEI/EIN Number 20-0876404
Address: 4215 TROON PLACE, FORT PIERCE, FL 34947
Mail Address: 4215 TROON PLACE, FORT PIERCE, FL 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LEONARD, RONALD S Agent 4215 TROON PLACE, FORT PIERCE, FL 34947

Director

Name Role Address
LEONARD, RONALD S Director 4215 TROON PLACE, FORT PIERCE, FL 34947

President

Name Role Address
LEONARD, RONALD S President 4215 TROON PLACE, FORT PIERCE, FL 34947

Secretary

Name Role Address
LEONARD, RONALD S Secretary 4215 TROON PLACE, FORT PIERCE, FL 34947

Treasurer

Name Role Address
LEONARD, RONALD S Treasurer 4215 TROON PLACE, FORT PIERCE, FL 34947

Chief Executive Officer

Name Role Address
LEONARD, RONALD S Chief Executive Officer 4215 TROON PLACE, FORT PIERCE, FL 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102170 SOUTHEAST GARDEN & HOME DECOR ACTIVE 2021-08-05 2026-12-31 No data 4215 TROON PLACE, FORT PIERCE, FL, 34947
G11000021021 SUNSHINE MANAGEMENT EXPIRED 2011-02-25 2016-12-31 No data 4215 TROON PLACE, FORT PIERCE, FL, 34947
G11000021025 SOUTHEAST GIFT CONNECTION ACTIVE 2011-02-25 2026-12-31 No data 4215 TROON PLACE, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 4215 TROON PLACE, FORT PIERCE, FL 34947 No data
CHANGE OF MAILING ADDRESS 2007-04-06 4215 TROON PLACE, FORT PIERCE, FL 34947 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 4215 TROON PLACE, FORT PIERCE, FL 34947 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-12

Date of last update: 29 Jan 2025

Sources: Florida Department of State