Search icon

LEGACY DONOR SERVICES FOUNDATION (INC.)

Company Details

Entity Name: LEGACY DONOR SERVICES FOUNDATION (INC.)
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 26 Jun 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 2019 (5 years ago)
Document Number: F15000002842
FEI/EIN Number NOT APPLICABLE
Address: 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA, 30339, US
Mail Address: 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA, 30339, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
Pascual Reinaldo Director 3200 Windy Hill Road S.E. SUITE 1650-W, Atlanta, GA, 30339
Chance Erin Director 3200 Windy Hill Road S.E. SUITE 1650-W, Atlanta, GA, 30339
McCallum John Director 3200 Windy Hill Road S.E. SUITE 1650-W, Atlanta, GA, 30339
Salzman Barry Director 3200 Windy Hill Road S.E. SUITE 1650-W, Atlanta, GA, 30339

President

Name Role Address
Agle Chris President 3200 Windy Hill Road S.E. SUITE 1650-W, Atlanta, GA, 30339

Secretary

Name Role Address
Pascual Rey Secretary 3200 Windy Hill Road S.E. SUITE 1650-W, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA 30339 No data
CHANGE OF MAILING ADDRESS 2024-04-24 3200 Windy Hill Road S.E. Suite 1650-W, Atlanta, GA 30339 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2019-09-04 LEGACY DONOR SERVICES FOUNDATION (INC.) No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-23
Name Change 2019-09-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State