Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEISUREVILLE COMMUNITY ASSOCIATION, INC.

Filing Information
712863 59-1269487 06/01/1967 FL ACTIVE AMENDMENT 05/12/2014 NONE
Principal Address
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Changed: 01/23/1974
Mailing Address
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Changed: 01/23/1974
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO RD #2199
BOCA RATON, FL 33431

Name Changed: 06/14/2021

Address Changed: 06/14/2021
Officer/Director Detail Name & Address

Title Secretary

Fontanella, Linda
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Title Director

Davis, Elijah
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Title Asst. Secretary

TERWILLIGER, THOMAS
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Title President

BALESTRINO, ANTHONY
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Title Director

SCANLAN , JAMES
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Title VP

TURK, SUSAN
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Title Treasurer

Acosta, Edgardo
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Title Director

Talluto, Kathi
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Title Director

Futia, Frank
2921 W. GOLF BLVD.
POMPANO BEACH, FL 33064

Annual Reports
Report YearFiled Date
2023 03/03/2023
2023 05/10/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
11/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
09/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/14/2021 -- Reg. Agent Change View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
05/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- Reg. Agent Change View image in PDF format
03/03/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
05/12/2014 -- Amendment View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
10/20/2011 -- Reg. Agent Change View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
11/22/2010 -- Reg. Agent Change View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
12/19/2007 -- Reg. Agent Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
07/26/1999 -- Reg. Agent Change View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format