Search icon

LEGACY VILLAGE OFFICE PARK CONDOMINIUM OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY VILLAGE OFFICE PARK CONDOMINIUM OWNER'S 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: 30 Aug 2005 (20 years ago)
Document Number: N05000008920
FEI/EIN Number 204212351

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

Address: 3240 W. LAKE MARY BLVD., STE. 1300, LAKE MARY, FL, 32746
Mail Address: PO BOX 950031, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOERGEN JOHN President 1030 HANGING VINE POINT, LONGWOOD, FL, 32750
Marty Rodger Secretary 3256 W. LAKE MARY BLVD., LAKE MARY, FL, 32746
Kramer Sheila Vice President 733 Hackberry Way, Lake Mary, FL, 32746
Butler Christopher Director 200 E. Commercial St., Sanford, FL, 32771
TOMA PAUL T Agent 3240 W. LAKE MARY BLVD., LAKE MARY, FL, 32746
TOMA PAUL Treasurer 3240 W. LAKE MARY BLVD., STE. 1300, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 3240 W. LAKE MARY BLVD., STE. 1300, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2008-03-05 TOMA, PAUL TREASUR -
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 3240 W. LAKE MARY BLVD., STE. 1300, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-01-24 3240 W. LAKE MARY BLVD., STE. 1300, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State