Entity Name: | LEGACY PARK COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Nov 2005 (19 years ago) |
Document Number: | N05000011171 |
FEI/EIN Number | 020757950 |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SENTRY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
ORTIZ ERIN | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
EULIANO JIM | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
KHATRI DEEPTI | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
WOJCIECHOWSKI WALTER | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ADAMSKI LISA | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-14 | SENTRY MANAGEMENT INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-24 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-24 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-24 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN WILKINSON VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, CLAUDETTE AGATHA WILKINSON, LEGACY PARK COMMUNITY ASSOCIATION, INC. AND LEGACY PARK MASTER ASSOCIATION, INC. | 5D2018-2578 | 2018-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Stephen Wilkinson |
Role | Appellant |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | Kenneth D. Morse, McCabe, Weisberg & Conway, LLC |
Name | CLAUDETTE A. WILKINSON |
Role | Appellee |
Status | Active |
Name | LEGACY PARK MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | LEGACY PARK COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. John D. Galluzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-09-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-09-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2018-08-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 15 DAYS - AMEND NOA |
Docket Date | 2018-08-10 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2018-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/9/18 |
On Behalf Of | Stephen Wilkinson |
Docket Date | 2018-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-22 |
AMENDED ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State