Search icon

LEGACY TOWNHOME ASSOCIATION, INC.

Company Details

Entity Name: LEGACY TOWNHOME ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Aug 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2014 (11 years ago)
Document Number: N00000005653
FEI/EIN Number 010708212
Address: 3100 Scenic Hwy 98, Destin, FL, 32541, US
Mail Address: 3100 Scenic Hwy 98, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Harmony Management & Realty Agent 3100 Scenic Hwy 98, Destin, FL, 32541

President

Name Role Address
West Tim President 3100 Scenic Hwy 98, Destin, FL, 32541

Secretary

Name Role Address
Wasson Chase D Secretary 3100 Scenic Hwy 98, Destin, FL, 32541

Treasurer

Name Role Address
Drikell Glenn Treasurer 3100 SCENIC HIGHWAY 98, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 3100 Scenic Hwy 98, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2021-02-04 3100 Scenic Hwy 98, Destin, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2021-02-04 Harmony Management & Realty No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 3100 Scenic Hwy 98, Destin, FL 32541 No data
REINSTATEMENT 2014-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data 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 2024-02-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State