Search icon

DEARCROFT AT LEGENDS NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: DEARCROFT AT LEGENDS NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2001 (24 years ago)
Document Number: N00000001195
FEI/EIN Number 593635284
Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Property Management of America LLC dba Ext Agent 2113 Ruby Red Blvd, Clermont, FL, 34714

President

Name Role Address
Gazzia Gilbert President 2113 Ruby Red Blvd, Clermont, FL, 34714

Vice President

Name Role Address
Rivers Jennifer Vice President 2113 Ruby Red Blvd, Clermont, FL, 34714

Treasurer

Name Role Address
Rogers Alan Treasurer 2113 Ruby Red Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2024-02-22 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2024-02-22 Property Management of America LLC dba Extreme Management Team No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data
AMENDMENT 2001-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State