Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEISUREVILLE FAIRWAY ONE ASSOCIATION, INC.

Filing Information
714408 59-2168738 04/08/1968 FL ACTIVE
Principal Address
2851 EAST GOLF BLVD.
POMPANO BEACH, FL 33064
Mailing Address
2851 EAST GOLF BLVD.
102
POMPANO BEACH, FL 33064

Changed: 03/09/2023
Registered Agent Name & Address TRIPP SCOTT, P.A.
110 SE 6TH STREET, 15TH FLOOR
FORT LAUDERDALE, FL 33301

Name Changed: 04/03/2012

Address Changed: 04/03/2012
Officer/Director Detail Name & Address

Title Treasurer

Sensenbrenner, Theodore
2851 E GOLF BLVD, #108
POMPANO BEACH, FL 33064

Title Secretary

Reilly , Kathleen
2851 East Golf Blvd
104
Pompano Beach, FL 33064

Title President

Balestrino, Anthony
2851 East Golf blvd
102
Pompano Beach, FL 33064

Title VP

Hird, Betty
2851 E Golf Blvd
#101
Pompano Beach, FL 33064

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/09/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
07/23/2020 -- ANNUAL REPORT View image in PDF format
05/31/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- 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
01/25/2007 -- 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
03/13/1997 -- 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