Search icon

TOWNS OF LEGACY PARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TOWNS OF LEGACY PARK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2005 (20 years ago)
Document Number: N05000003794
FEI/EIN Number 204082962
Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Property Management of America LLC dba Ext Agent 2113 Ruby Red Blvd, Clermont, FL, 34714

Treasurer

Name Role Address
Jackson Angela Treasurer 2113 Ruby Red Blvd, Clermont, FL, 34714

Director

Name Role Address
Gillis Barbara Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Ring John Director 2113 Ruby Red Blvd, Clermont, FL, 34714

President

Name Role Address
Gagnon Daniel President 2113 Ruby Red Blvd, Clermont, FL, 34714

Vice President

Name Role Address
Fendley Seth Vice President 2113 Ruby Red Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2024-04-03 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2024-04-03 Property Management of America LLC dba Extreme Management Team No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-10-18
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State