Entity Name: | LEGACY PARC CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N06000001198 |
FEI/EIN Number |
204345982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 Millenia Blvd, Suite 515, Orlando, FL, 32839, US |
Mail Address: | 4700 Millenia Blvd, Suite 515, Orlando, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hillsley Shane | President | 4700 Millenia Blvd, Orlando, FL, 32839 |
Buoniconti Vincent | Treasurer | 4700 Millenia Blvd, Orlando, FL, 32839 |
Ghitis Jonathan | Vice President | 4700 Millenia Blvd, Orlando, FL, 32839 |
WILLIS PATRICK HESQ | Agent | C/O WILLIS & ODEN PL, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-27 | 4700 Millenia Blvd, Suite 515, Orlando, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2017-09-27 | 4700 Millenia Blvd, Suite 515, Orlando, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | WILLIS, PATRICK H, ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-03 | C/O WILLIS & ODEN PL, 2121 S HIAWASSEE ROAD STE 116, ORLANDO, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-09-27 |
Reg. Agent Change | 2017-07-03 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-21 |
AMENDED ANNUAL REPORT | 2013-10-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State