Search icon

LEGACY PARK MASTER ASSOCIATION, INC.

Company Details

Entity Name: LEGACY PARK MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: N05000011182
FEI/EIN Number 020757944
Address: 453 Capron Ash Loop, Casselberry, FL, 32707, US
Mail Address: P.O. Box 181483, Casselberry, FL, 327181483, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Ortiz Erin Agent 1775 Seminola Blvd, Casselberry, FL, 32707

President

Name Role Address
BRUNO HEIDI President P.O. Box 181483, Casselberry, FL, 32718483

Secretary

Name Role Address
BRUCE JIM Secretary P.O. Box 181483, Casselberry, FL, 32718483

Vice President

Name Role Address
ORTIZ ERIN Vice President P.O. Box 181483, Casselberry, FL, 32718483

Director

Name Role Address
DAVIS TARA Director P.O. Box 181483, Casselberry, FL, 32718483
RILEY JOHN Director P.O. Box 181483, Casselberry, FL, 32718483

Treasurer

Name Role Address
DUNKLE WILBERT Treasurer P.O. Box 181483, Casselberry, FL, 32718483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 453 Capron Ash Loop, Casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-04 1775 Seminola Blvd, Casselberry, FL 32707 No data
REINSTATEMENT 2023-08-04 No data No data
CHANGE OF MAILING ADDRESS 2023-08-04 453 Capron Ash Loop, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2023-08-04 Ortiz, Erin No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2015-10-01 No data No data
AMENDMENT 2014-11-10 No data No data
CANCEL ADM DISS/REV 2007-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-005293

Parties

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

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-08-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-25
Amendment 2015-10-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State