Search icon

THE LEGACY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE LEGACY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: N00000001835
FEI/EIN Number 593649542
Address: 3880 EAST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459
Mail Address: 3880 EAST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
CRAIG MANAGEMENT SERVICES, LLC Agent

Director

Name Role Address
IGOU DEVON Director 297 CAMPBELL STREET, SANTA ROSA BEACH, FL, 32459
STEWART MARCIE Director 810 MARSEILLES DR, ATLANTA, GA, 30327
Fleming Jeffery M Director 4245 Kemp Blvd, Wichita Falls, TX, 76308

Vice President

Name Role Address
Shaller Jon Vice President 2255 Winthrop Ave, Charolette, NC, 28203

President

Name Role Address
IGOU DEVON President 297 CAMPBELL STREET, SANTA ROSA BEACH, FL, 32459

Secretary

Name Role Address
HUGULEY JOEL Secretary 245 SARDIS ROAD, GARDENDALE, AL, 35071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 50 Palm Street, Freeport, FL 32439 No data
REGISTERED AGENT NAME CHANGED 2015-03-19 Craig Management Services, LLC No data
REINSTATEMENT 2013-12-18 No data No data
CHANGE OF MAILING ADDRESS 2013-12-18 3880 EAST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL 32459 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 3880 EAST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL 32459 No data

Court Cases

Title Case Number Docket Date Status
Legacy Condominium Association, Inc., Appellant(s) v. Legacy Townhome Association, Inc., Appellee(s). 1D2024-1207 2024-05-08 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2021 CA 000262

Parties

Name THE LEGACY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Harvey Lee Strayhan, III, Amelia Hallenberg Beard
Name LEGACY TOWNHOME ASSOCIATION, INC.
Role Appellee
Status Active
Representations John Paul Townsend
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Legacy Townhome Association, Inc.
Docket Date 2024-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Legacy Condominium Association, Inc.
View View File
Docket Date 2024-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Legacy Townhome Association, Inc.
Docket Date 2024-09-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Legacy Condominium Association, Inc.
View View File
Docket Date 2024-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Legacy Condominium Association, Inc.
Docket Date 2024-08-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Legacy Townhome Association, Inc.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Legacy Condominium Association, Inc.
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1897 pages
On Behalf Of Walton Clerk
Docket Date 2024-06-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Walton Clerk
Docket Date 2024-05-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Legacy Condominium Association, Inc.
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State