Search icon

LEGACY AT LAKE JESSAMINE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LEGACY AT LAKE JESSAMINE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2005 (20 years ago)
Document Number: N05000005819
FEI/EIN Number 260119971
Address: 7800 Southland Blvd, Suite 104, ORLANDO, FL, 32809, US
Mail Address: 7800 Southland Blvd, Suite 104, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SRK RESIDENTIAL COMMUNITIES LLC Agent

President

Name Role Address
Gillham Dale President 7800 Southland Blvd, ORLANDO, FL, 32809

Vice President

Name Role Address
Feccia Stephen Vice President 7800 Southland Blvd, ORLANDO, FL, 32809

Secretary

Name Role Address
Munoz Alexander Secretary 7800 Southland Blvd, ORLANDO, FL, 32809

Treasurer

Name Role Address
Munoz Alexander Treasurer 7800 Southland Blvd, ORLANDO, FL, 32809

Director

Name Role Address
Munoz Alexander Director 7800 Southland Blvd, ORLANDO, FL, 32809

Manager

Name Role Address
Klosterman Stephen R Manager 7800 Southland Blvd, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 7800 Southland Blvd, Suite 104, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2024-01-23 7800 Southland Blvd, Suite 104, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 7800 Southland Blvd, Suite 104, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2012-02-15 SRK RESIDENTIAL COMMUNITIES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State