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 |
Name | Role |
---|---|
CRAIG MANAGEMENT SERVICES, LLC | Agent |
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 |
Name | Role | Address |
---|---|---|
Shaller Jon | Vice President | 2255 Winthrop Ave, Charolette, NC, 28203 |
Name | Role | Address |
---|---|---|
IGOU DEVON | President | 297 CAMPBELL STREET, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
HUGULEY JOEL | Secretary | 245 SARDIS ROAD, GARDENDALE, AL, 35071 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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