Search icon

THE LEGACY FOUNDATION AT SHELL POINT, INC.

Company Details

Entity Name: THE LEGACY FOUNDATION AT SHELL POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Oct 2001 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: N01000007467
FEI/EIN Number 800002415
Address: 15010 SHELL POINT BOULEVARD, FORT MYERS, FL, 33908
Mail Address: 15010 SHELL POINT BOULEVARD, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Rainey Burke Agent 15000 SHELL POINT BOULEVARD, FORT MYERS, FL, 33908

Director

Name Role Address
DEWITT CHARLES B Director 15000 Shell Point Blvd, Fort Myers, FL, 33908
White Archie LSr. Director 2435 Peterson Road, Lakeland, FL, 33812

Secretary

Name Role Address
DAVIDSON JOHN W Secretary 15000 Shell Point Blvd, Fort Myers, FL, 33908

Treasurer

Name Role Address
DAVIDSON JOHN W Treasurer 15000 Shell Point Blvd, Fort Myers, FL, 33908

Chairman

Name Role Address
ANDERSON WANDA Chairman 15000 Shell Point Blvd, Fort Myers, FL, 33908

President

Name Role Address
SCHAPPELL MARTIN C President 15000 Shell Point Blvd, Fort Myers, FL, 33908

Chief Financial Officer

Name Role Address
Rainey L Burke B Chief Financial Officer 15000 Shell Point Blvd, Fort Myers, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030739 THE LEGACY FOUNDATION AT THE ALLIANCE COMMUNITY EXPIRED 2010-04-06 2015-12-31 No data 600 SOUTH FLORIDA AVENUE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 Rainey, Burke No data
AMENDED AND RESTATEDARTICLES 2017-04-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 15000 SHELL POINT BOULEVARD, STE 100, FORT MYERS, FL 33908 No data
AMENDMENT 2002-06-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-12
Amended and Restated Articles 2017-04-03
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State