Search icon

HEBBLEWHITE COURT COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEBBLEWHITE COURT COMMUNITY ASSOCIATION, 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: 12 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: N05000007096
FEI/EIN Number 204076232

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Legacy Property Management Group, LLC., 642 N. Indiana Ave., Englewood, FL, 34223, US
Mail Address: c/o Legacy Property Management Group, LLC., 642 N. Indiana Avenue, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stover Bill Vice President Legacy Property Management Group, LLC., Englewood, FL, 34223
Wright Richard President c/o Legacy Property Management Group, LLC., Englewood, FL, 34223
Spano Francine Secretary Legacy Property Management Group, LLC., Englewood, FL, 34223
Massey Laura K Director Legacy Property Management Group, LLC., Englewood, FL, 34223
Valentine Addis Director Legacy Property Management Group, LLC., Englewood, FL, 34223
LEGACY PROPERTY MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 Legacy Property Management Group, LLC., 642 N. Indiana Ave., Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-04-03 Legacy Property Management Group, LLC., 642 N. Indiana Ave., Englewood, FL 34223 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Legacy Property Management Group, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 Legacy Property Management Group, LLC., 642 N. Indiana Ave., Englewood, FL 34223 -
REINSTATEMENT 2009-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-17
AMENDED ANNUAL REPORT 2015-07-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State