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 |
Name | Role | Address |
---|---|---|
Harmony Management & Realty | Agent | 3100 Scenic Hwy 98, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
West Tim | President | 3100 Scenic Hwy 98, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Wasson Chase D | Secretary | 3100 Scenic Hwy 98, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Drikell Glenn | Treasurer | 3100 SCENIC HIGHWAY 98, Destin, FL, 32541 |
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 |
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 | 2024-02-14 |
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