Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEISUREVILLE FAIRWAY ELEVEN ASSOCIATION, INC.

Filing Information
715006 59-1970441 07/25/1968 FL ACTIVE
Principal Address
2701 EAST GOLF BLVD.
POMPANO BEACH, FL 33064-3700

Changed: 01/13/1998
Mailing Address
2701 E GOLF BLVD
2016
POMPANO BEACH, FL 33064

Changed: 03/31/2022
Registered Agent Name & Address TRIPP SCOTT, P.A.
110 SE 6TH STREET 15TH FL
FORT LAUDERDALE, FL 33301

Name Changed: 02/24/2012

Address Changed: 02/24/2012
Officer/Director Detail Name & Address

Title President

Mosca, Lawrence
2701 East Golf Blvd
#2016
Pompano Beach, FL 33064

Title Treasurer

COTE, RON
2701 EAST GOLF BLVD
#2012
POMPANO BEACH, FL 33064

Title Secretary

Meadows , Madelynn
2701 E Golf Blvd
#2017
Pompano Beach, FL 33064

Title Director

Vega , Santos
2701 E Golf Blvd
2013
Pompano Beach, FL 33064

Title VP

Klug, Michael
2701 E Golf Blvd
1014
Pompano Beach, FL 33064

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/13/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
07/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
03/03/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- Reg. Agent Change View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
11/22/2010 -- Reg. Agent Change View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
12/19/2007 -- Reg. Agent Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
07/24/2002 -- Reg. Agent Change View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format