Search icon

LEADING EDGE AWARDS, INC.

Company Details

Entity Name: LEADING EDGE AWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2006 (19 years ago)
Document Number: P06000101785
FEI/EIN Number 223940463
Address: 12155 METRO PKWY, STE. 1, FORT MYERS, FL, 33966, US
Mail Address: 12155 METRO PKWY, STE. 1, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JACOB DONALD E Agent 12155 METRO PKWY, FT. MYERS, FL, 33966

President

Name Role Address
JACOB DONALD E President 12155 METRO PKWY, SUITE 1, FORT MYERS, FL, 33966

Treasurer

Name Role Address
JACOB DONALD E Treasurer 12155 METRO PKWY, SUITE 1, FORT MYERS, FL, 33966

Director

Name Role Address
JACOB DONALD E Director 12155 METRO PKWY, SUITE 1, FORT MYERS, FL, 33966
JACOB MARJORIE L Director 12155 METRO PKWY, FORT MYERS, FL, 33966

Secretary

Name Role Address
JACOB MARJORIE L Secretary 12155 METRO PKWY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 12155 METRO PKWY, STE. 1, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2016-04-01 12155 METRO PKWY, STE. 1, FORT MYERS, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 12155 METRO PKWY, SUITE 1, FT. MYERS, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2007-04-06 JACOB, DONALD E No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State