Entity Name: | LEGACY GRAND EAST GATE CONDOMINIUM 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: | 07 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Feb 2020 (5 years ago) |
Document Number: | N06000001455 |
FEI/EIN Number |
205901009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ GUTTIERREZ CESAR | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Grullon Audy | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Alizade Ivan | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Property Management of America LLC dba Extreme Management Team | - |
AMENDMENT | 2020-02-13 | - | - |
AMENDMENT | 2018-11-01 | - | - |
REINSTATEMENT | 2014-05-29 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-06-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000553870 | LAPSED | 2011-CA-00158-CI | OCEOLA COUNTY | 2011-08-23 | 2016-08-30 | $85,247.84 | SHAMROCK-SHAMROCK, INC., P.O. BOX 227, DAYTONA BEACH, FL. 32115 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-05-29 |
Amendment | 2020-02-13 |
ANNUAL REPORT | 2019-04-08 |
Amendment | 2018-11-01 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State