Search icon

HEBBLEWHITE COURT COMMUNITY ASSOCIATION, INC.

Company Details

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

Agent

Name Role
LEGACY PROPERTY MANAGEMENT GROUP, LLC Agent

President

Name Role Address
Nadeau Roland President Legacy Property Management Group, LLC., Englewood, FL, 34223

Vice President

Name Role Address
Stover Bill Vice President Legacy Property Management Group, LLC., Englewood, FL, 34223

Secretary

Name Role Address
Shammas Karen Secretary Legacy Property Management Group, LLC., Englewood, FL, 34223

Director

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

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 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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State