Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

200 LESLIE CONDOMINIUM ASSOCIATION, INC.

Filing Information
758114 59-2134818 11/06/1981 FL ACTIVE REINSTATEMENT 12/16/2022
Principal Address
200 LESLIE DR
LOWER LOBBY MGMT. OFFICE
HALLANDALE BEACH, FL 33009

Changed: 03/24/2011
Mailing Address
200 LESLIE DR
LOWER LOBBY MGMT. OFFICE
HALLANDALE BEACH, FL 33009

Changed: 03/24/2011
Registered Agent Name & Address KOPELOWIZ OSTROW
ATTN: JOSHUA KRUT, ESQ
1 W LAS OLAS BLVD STE 500
FORT LAUDERDALE, FL 33301

Name Changed: 01/04/2021

Address Changed: 05/28/2020
Officer/Director Detail Name & Address

Title President

Morello, Christina
200 LESLIE DR
Management Office
HALLANDALE BEACH, FL 33009

Title VP

Lencovski, Marcos
200 LESLIE DR
LOWER LOBBY MGMT. OFFICE
HALLANDALE BEACH, FL 33009

Title Secretary

Faltas, Daniel
200 Leslie Drive
LOWER LOBBY MGMT. OFFICE
Hallandale Beach, FL 33009

Title Director

Cardoso, Monserrat
200 Leslie Drive #office
Hallandale Beach, FL 33312

Title Treasurer

Perunovich, Dan
200 LESLIE DR
LOWER LOBBY MGMT. OFFICE
HALLANDALE BEACH, FL 33009

Title Property Manager

Borrelli, Damaris
200 LESLIE DR
LOWER LOBBY MGMT. OFFICE
HALLANDALE BEACH, FL 33009

Annual Reports
Report YearFiled Date
2022 12/16/2022
2023 01/05/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
12/16/2022 -- REINSTATEMENT View image in PDF format
06/14/2021 -- Amendment View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- Reg. Agent Change View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
08/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
05/23/2016 -- Reg. Agent Change View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
05/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
12/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- Reg. Agent Change View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
10/06/2009 -- REINSTATEMENT View image in PDF format
10/30/2008 -- REINSTATEMENT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- Amendment View image in PDF format
10/24/2006 -- REINSTATEMENT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
06/28/2004 -- Amendment View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
08/07/2003 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
10/25/2001 -- Name Change View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format