Entity Name: | HEBBLEWHITE COURT COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
LEGACY PROPERTY MANAGEMENT GROUP, LLC | Agent |
Name | Role | Address |
---|---|---|
Nadeau Roland | President | Legacy Property Management Group, LLC., Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
Stover Bill | Vice President | Legacy Property Management Group, LLC., Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
Shammas Karen | Secretary | Legacy Property Management Group, LLC., Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
Fleenor Jean | Director | Legacy Property Management Group, LLC., Englewood, FL, 34223 |
Spano Francine | Director | Legacy Property Management Group, LLC., Englewood, FL, 34223 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | Legacy Property Management Group, LLC., 642 N. Indiana Ave., Englewood, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Legacy Property Management Group, LLC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | Legacy Property Management Group, LLC., 642 N. Indiana Ave., Englewood, FL 34223 | No data |
REINSTATEMENT | 2009-03-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State