Search icon

LEGENDS COUNTRY CLUB COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEGENDS COUNTRY CLUB COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: N00000001021
FEI/EIN Number 593630598

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
ICON MANAGEMENT INC Agent -
COHEN SCOTT Secretary 5540 State Road 64 East, Bradenton, FL, 34208
DOBSON ROGER Director 5540 State Road 64 East, Bradenton, FL, 34208
RISEN JACKIE Vice President 5540 State Road 64 East, Bradenton, FL, 34208
DIGLIO CRESS President 5540 State Road 64 East, Bradenton, FL, 34208
HILL ROBERT Treasurer 5540 State Road 64 East, Bradenton, FL, 34208

Fictitious Names

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 - 1690 LEGENDARY BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2023-03-01 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2023-03-01 ICON MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 -
AMENDMENT 2011-10-11 - -
AMENDMENT 2008-05-14 - -
AMENDMENT 2001-04-27 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-001385

Parties

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

Documents

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 Apr 2025

Sources: Florida Department of State