Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM BEACH LEISUREVILLE COMMUNITY ASSOCIATION,INC.

Filing Information
715871 59-1307192 01/10/1969 FL ACTIVE AMENDMENT 04/22/1994 NONE
Principal Address
1007 OCEAN DRIVE
BOYNTON BEACH, FL 33426

Changed: 04/20/2006
Mailing Address
1007 OCEAN DRIVE
BOYNTON BEACH, FL 33426

Changed: 04/20/2006
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD SUITE 2199
BOCA RATON, FL 33431

Name Changed: 10/01/2018

Address Changed: 10/01/2018
Officer/Director Detail Name & Address

Title President

Czizik, James
1007 OCEAN DRIVE
BOYNTON BEACH, FL 33426

Title Treasurer

Eide, Harold
1007 Ocean Drive
Boynton Beach, FL 33426

Title VP

Ernst, Donald
1007 Ocean Drive
Boynton Beach, FL 33426

Title Secretary

Wilt, Robert
1007 OCEAN DRIVE
BOYNTON BEACH, FL 33426

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 02/23/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
06/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
10/01/2018 -- Reg. Agent Change View image in PDF format
05/24/2018 -- Reg. Agent Change View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
11/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
11/17/2014 -- Reg. Agent Change View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
08/17/2012 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- Reg. Agent Change View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- Reg. Agent Change View image in PDF format
06/07/2002 -- Reg. Agent Resignation View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format