Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEISURE LIVING ESTATES CONDOMINIUM ASSOCIATION, INC.

Filing Information
767514 59-2349075 03/16/1983 FL ACTIVE AMENDMENT 04/10/2000 NONE
Principal Address
2580 S HWY A1A
MELBOURNE BEACH, FL 32951

Changed: 03/19/2013
Mailing Address
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Changed: 04/04/2018
Registered Agent Name & Address SPACE COAST PROPERTY MANAGEMENT OF BREVARD LLC
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Name Changed: 04/04/2018

Address Changed: 04/04/2018
Officer/Director Detail Name & Address

Title Treasurer, Secretary

GAUTHIER, DELLA
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title DAL

RODEBAUGH, JIM
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title VP

SCRIVENS, PAMELA
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title President

THOMAS, ROBERT MICHAEL , Jr.
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title DAL

SCOTT, RICK
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Annual Reports
Report YearFiled Date
2021 04/26/2021
2022 04/28/2022
2023 04/06/2023

Document Images
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
05/13/2011 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
06/21/2006 -- Reg. Agent Change View image in PDF format
04/21/2006 -- Reg. Agent Resignation View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- Amendment View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
07/06/1999 -- Amendment View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- Amendment View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format