Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEESBURG PARTNERSHIP, INC.

Filing Information
N94000003076 59-3255632 06/20/1994 FL INACTIVE VOLUNTARY DISSOLUTION 01/04/2024 01/04/2024
Principal Address
401 WEST MAGNOLIA STREET
LEESBURG, FL 34748

Changed: 02/01/2021
Mailing Address
401 West Magnolia St.
LEESBURG, FL 34748

Changed: 02/01/2021
Registered Agent Name & Address SMALLEY, JOANIE
401 WEST MAGNOLIA STREET
LEESBURG, FL 34748

Name Changed: 02/22/2022

Address Changed: 01/19/2023
Officer/Director Detail Name & Address

Title Past President

BOLIEK, ROBERT
401 WEST MAGNOLIA STREET
LEESBURG, FL 34748

Title President

WETTSTEIN, AMANDA
401 W. MAGNOLIA STREET
LEESBURG, FL 34748

Title VP

Winker, Lynne
401 West Magnolia St.
Leesburg, FL 34748

Title AR

SMALLEY, JOANIE
401 W MAGNOLIA ST.
LEESBURG, FL 34748

Title Treasurer

FALANGA, CINDI
401 WEST MAGNOLIA ST.
LEESBURG, FL 34748

Title Secretary

Johnson, Lyndsi
401 W Magnolia St
Leesburg, FL 34748

Annual Reports
Report YearFiled Date
2021 02/01/2021
2022 02/22/2022
2023 01/19/2023

Document Images
01/04/2024 -- VOLUNTARY DISSOLUTION View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
10/26/2022 -- Amendment View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
11/05/2021 -- Amendment View image in PDF format
03/17/2021 -- Amendment View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
10/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
10/03/2014 -- Reg. Agent Change View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
04/15/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- Name Change View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
05/15/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format