Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COMMUNITY DEVELOPMENT CORPORATION OF LEESBURG, INC.

Filing Information
N97000003983 59-3455505 07/11/1997 FL ACTIVE NAME CHANGE AMENDMENT 02/17/2012 NONE
Principal Address
314 S. CANAL STREET
LEESBURG, FL 34748

Changed: 05/03/2004
Mailing Address
314 S. CANAL STREET
LEESBURG, FL 34748

Changed: 05/03/2004
Registered Agent Name & Address CHRISTIAN, JOHN HII
314 S CANAL STREET
LEESBURG, FL 34748

Name Changed: 11/15/2010

Address Changed: 01/30/2007
Officer/Director Detail Name & Address

Title C

CHRISTIAN, JOHN HII
314 S CANAL STREET
LEESBURG, FL 34748

Title VC

SAMUEL, CAROLYN C
314 S CANAL STREET
LEESBURG, FL 34748

Title S

CONEY, BETTYE S
314 S. CANAL STREET
LEESBURG, FL 34748

Title T

MARSHALL, FRAZIER J
314 S CANAL STREET
LEESBURG, FL 34748

Title D

McDUFFIE, MARTINIS
314 S. CANAL STREET
LEESBURG, FL 34748

Title Director

Hepburn, Randy
314 S. CANAL STREET
LEESBURG, FL 34748

Title Director

Person, Tony, Rev.
314 S. CANAL STREET
LEESBURG, FL 34748

Title Director

Richardson, Daniel
314 S. Canal Street
Leesburg, FL 34748

Title Director

jasper, Erika
314 S. CANAL STREET
LEESBURG, FL 34748

Title Director

Christian, Constance P.
314 S. CANAL STREET
LEESBURG, FL 34748

Title Director

Sanders, Sonja
314 S. CANAL STREET
LEESBURG, FL 34748

Title Director

Miller, Wanakee
314 S. CANAL STREET
LEESBURG, FL 34748

Title Director

Mobley, Shayla
314 S. CANAL STREET
LEESBURG, FL 34748

Annual Reports
Report YearFiled Date
2022 05/04/2022
2023 04/11/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
12/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- Name Change View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
10/31/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
11/15/2010 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- Reg. Agent Change View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
05/14/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
09/30/1998 -- ANNUAL REPORT View image in PDF format
06/08/1998 -- Amendment View image in PDF format