Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEISURE LAKES CIVIC ASSOCIATION INC.

Filing Information
712273 59-2878143 02/17/1967 FL ACTIVE NAME CHANGE AMENDMENT 02/12/2021 NONE
Principal Address
3012 Beech Street
LAKE PLACID, FL 33852

Changed: 02/02/2023
Mailing Address
P.O. BOX 3273
LAKE PLACID, FL 33862

Changed: 01/23/1995
Registered Agent Name & Address Mathew, Millie S
1056 Lake Carrie Drive
LAKE PLACID, FL 33852

Name Changed: 03/06/2022

Address Changed: 03/06/2022
Officer/Director Detail Name & Address

Title President

SMOYER, KRISTEN
1048 LAKE CARRIE DR
LAKE PLACID, FL 33852

Title VP

WOOLEY-KRUEGER, KIMBERLY E
3029 BEECH ST
LAKE PLACID, FL 33852

Title Treasurer

Mathew, Millie S
1056 Lake Carrie Drive
LAKE PLACID, FL 33852

Title Secretary

GASKINS, CHRISTIE
1039 LAKE JUNE RD
LAKE PLACID, FL 33852

Title Director

King, Ginny
3005 Beech Street
LAKE PLACID, FL 33852

Title Director

Miller, Peggy
3128 Tanglewylde Avenue
LAKE PLACID, FL 33852

Title Director

Sorenson, Kathy
3012 Beech Street
Lake Placid, FL 33852

Title Director

Echegoyen, Carlos
3001 Beech Street
Lake Placid, FL 33852

Title Director

Davies, Don
264 Henscratch Road
Lake Placid, FL 33852

Title Director

KRUEGER, COLTON
3029 BEECH ST
LAKE PLACID, FL 33852

Title DIRECTOR

HOYMAN, HENRY
3021 ASH ST
LAKE PLACID, FL 33852

Annual Reports
Report YearFiled Date
2022 03/06/2022
2023 02/02/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- Name Change View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
02/10/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
06/07/2006 -- Amendment View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
12/23/2002 -- Name Change View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format