Entity Name: | THE LEGENDS AT SAINT JOHNS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Apr 2004 (21 years ago) |
Document Number: | N04000003724 |
FEI/EIN Number | 550866764 |
Address: | 110 Legendary Drive, St Augustine, FL, 32092, US |
Mail Address: | 110 Legendary Drive, St Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ACTION MANAGEMENT GROUP OF NE FLORIDA LLC | Agent |
Name | Role | Address |
---|---|---|
Hammel Debra | Secretary | 110 Legendary Drive, St Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
Stradley David | President | 110 Legendary Drive, St Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
Roth Claire | Treasurer | 110 Legendary Drive, St. Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
Phillips Doug | Vice President | 110 Legendary Drive, St. Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
Vecchitto Jim | Director | 110 Legendary Drive, St Augustine, FL, 32092 |
Taylor Sharon | Director | 110 Legendary Drive, St Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-25 | Action Management Group of NE Florida LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 5448 2nd Street, Saint Augustine, FL 32080 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 110 Legendary Drive, St Augustine, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 110 Legendary Drive, St Augustine, FL 32092 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State