Entity Name: | LEGEND LAKES HOMEOWNERS ASSOCIATION OF VERO BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (9 years ago) |
Document Number: | N02000004239 |
FEI/EIN Number |
043681299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Keystone Property Management Group, 780 US Hwy 1, Vero Beach, FL, 32962, US |
Mail Address: | C/O Keystone Property Management Group, 780 US Hwy 1, Vero Beach, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Van Dyke Jeff | Vice President | C/O Keystone Property Management Group, Vero Beach, FL, 32962 |
Tavlin Steve | Director | C/O Keystone Property Management Group, Vero Beach, FL, 32962 |
Dunn Tony | President | C/O Keystone Property Management Group, Vero Beach, FL, 32962 |
Winfree Matt | Treasurer | C/O Keystone Property Management Group, Vero Beach, FL, 32962 |
Rhodes Bill | Secretary | C/O Keystone Property Management Group, Vero Beach, FL, 32962 |
Lee William C | Agent | C/O Keystone Property Management Group, Vero Beach, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | C/O Keystone Property Management Group, 780 US Hwy 1, Ste 300, Vero Beach, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | C/O Keystone Property Management Group, 780 US Hwy 1, Ste 300, Vero Beach, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | C/O Keystone Property Management Group, 780 US Hwy 1, Ste 300, Vero Beach, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Lee, William C | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State