Entity Name: | LEADER DEVELOPMENT ASSOCIATES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Oct 2010 (14 years ago) |
Document Number: | P10000088791 |
FEI/EIN Number | 273839700 |
Address: | 4700 Crayton Court, NAPLES, FL, 34103, US |
Mail Address: | 4700 Crayton Court, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSHAW TODD | Agent | 4700 Crayton Court, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
HENSHAW TODD | President | 4700 Crayton Court, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
HENSHAW CHERYL | Vice President | 4700 Crayton Court, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 4700 Crayton Court, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 4700 Crayton Court, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 4700 Crayton Court, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State