Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JOSEPHINE S. LEISER FOUNDATION, INC.

Filing Information
N49210 65-0347903 06/03/1992 06/01/1992 FL ACTIVE REINSTATEMENT 12/02/1999
Principal Address
ROBERT B. JUDD, ESQ.
2426 E. LAS OLAS BLVD
FORT LAUDERDALE, FL 33301

Changed: 05/01/2020
Mailing Address
ROBERT B. JUDD, ESQ.
2426 E. LAS OLAS BLVD
FORT LAUDERDALE, FL 33301

Changed: 05/01/2020
Registered Agent Name & Address JUDD, ROBERT B, Esq.
ROBERT B. JUDD, ESQ.
2426 E. LAS OLAS BLVD
FORT LAUDERDALE, FL 33301

Name Changed: 05/01/2020

Address Changed: 05/01/2020
Officer/Director Detail Name & Address

Title PT

JUDD, ROBERT B, Esq.
2426 E. LAS OLAS BLVD.
FORT LAUDERDALE, FL 33301

Title S

CAMP, RUTH TURNER
2521 WHITE OAK ROAD
RALEIGH, NC 27609

Title VP

Hussey, Christine F
915 SE 8 Street
Fort Lauderdale, FL 33316

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 04/06/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
07/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
10/02/2007 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
09/05/2003 -- Reg. Agent Change View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
12/02/1999 -- REINSTATEMENT View image in PDF format
07/28/1998 -- Amended and Restated Articles View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- Amendment View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format