Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH LEISURE BY THE SEA ASSOCIATION, INC.

Filing Information
712350 59-1147906 03/06/1967 FL ACTIVE REINSTATEMENT 01/12/2011
Principal Address
224-234 Hibiscus Avenue
Lauderdale by the Sea, FL 33308

Changed: 07/27/2023
Mailing Address
C/O MG Property Management
3049 North Federal Highway
Suite 100
fort lauderdale, FL 33306

Changed: 07/27/2023
Registered Agent Name & Address MG Property Management
C/O MG Property Management
3049 North Federal Highway
Suite 100
fort lauderdale, FL 33306

Name Changed: 07/27/2023

Address Changed: 07/27/2023
Officer/Director Detail Name & Address

Title Treasurer

Greene, Maureen
C/O MG Property Management
3049 North Federal Highway
fort lauderdale, FL 33306

Title President

Calcagni, Cheryl
C/O MG Property Management
3049 North Federal Highway
fort lauderdale, FL 33306

Title Secretary

Luisa , Dodardo
C/O MG Property Management
3049 North Federal Highway
fort lauderdale, FL 33306

Title Director

McManus, Christine
C/O MG Property Management
3049 North Federal Highway
Suite 100
fort lauderdale, FL 33306

Title Director

Pape, Amy Renee
C/O MG Property Management
3049 North Federal Highway
Suite 100
fort lauderdale, FL 33306

Annual Reports
Report YearFiled Date
2023 03/23/2023
2024 03/08/2024
2024 04/29/2024

Document Images
04/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2024 -- ANNUAL REPORT View image in PDF format
07/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
11/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
06/12/2014 -- Reg. Agent Change View image in PDF format
03/02/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
07/18/2011 -- Reg. Agent Change View image in PDF format
01/12/2011 -- REINSTATEMENT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format