Entity Name: | LEGENDS COUNTRY CLUB COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Feb 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Oct 2011 (13 years ago) |
Document Number: | N00000001021 |
FEI/EIN Number | 593630598 |
Address: | 5540 State Road 64 East, Bradenton, FL, 34208, US |
Mail Address: | 5540 State Road 64 East, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ICON MANAGEMENT INC | Agent |
Name | Role | Address |
---|---|---|
DIGLIO CRESS | President | 5540 State Road 64 East, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
RISEN JACKIE | Vice President | 5540 State Road 64 East, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
COHEN SCOTT | Secretary | 5540 State Road 64 East, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
DOBSON ROGER | Director | 5540 State Road 64 East, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
HILL ROBERT | Treasurer | 5540 State Road 64 East, Bradenton, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000118373 | LEGENDS GOLF & COUNTRY CLUB | ACTIVE | 2020-09-11 | 2025-12-31 | No data | 1690 LEGENDARY BLVD, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | ICON MANAGEMENT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 | No data |
AMENDMENT | 2011-10-11 | No data | No data |
AMENDMENT | 2008-05-14 | No data | No data |
AMENDMENT | 2001-04-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Christopher Campbell a/k/a Christopher L. Campbell, Appellant(s), v. Wilmington Savings Fund Society FSB d/b/a Christina Trust, not Individually, but as Trustee for Pretium Mortgage Acquisition Trust, Nottingham Homeowners Association at Legends, Inc., Highpoint Funding, LLC, Legends Country Club Community Association, Inc., Valencia Richardson, and Desland Campbell, Appellee(s). | 5D2024-3230 | 2024-11-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER CAMPBELL INC |
Role | Appellant |
Status | Active |
Name | Wilmington Savings Fund Society FSB d/b/a Christiana Trust, not Individually, but as Trustee for Pretium Mortgage Acquisition Trust |
Role | Appellee |
Status | Active |
Representations | Marc Anthony Marra, Bryan Jones |
Name | NOTTINGHAM HOMEOWNERS ASSOCIATION AT LEGENDS, INC. |
Role | Appellee |
Status | Active |
Name | HIGHPOINT FUNDING, LLC |
Role | Appellee |
Status | Active |
Name | LEGENDS COUNTRY CLUB COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Valencia Richardson |
Role | Appellee |
Status | Active |
Name | Desland Campbell |
Role | Appellee |
Status | Active |
Name | Lawrence James Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-11-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 11/19/2024 |
On Behalf Of | Christopher Campbell |
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; RULING ON MOT FOR BELATED EOT TO ISSUE SEPARATELY |
View | View File |
Docket Date | 2024-12-23 |
Type | Response |
Subtype | Response |
Description | Response to 12/11 order |
On Behalf Of | Christopher Campbell |
Docket Date | 2024-12-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-12-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society FSB d/b/a Christiana Trust, not Individually, but as Trustee for Pretium Mortgage Acquisition Trust |
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS RE: IB/APX |
View | View File |
Docket Date | 2024-12-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; per 11/15 order |
On Behalf Of | Christopher Campbell |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-01 |
Reg. Agent Resignation | 2022-07-20 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-20 |
AMENDED ANNUAL REPORT | 2019-10-30 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-11-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State