Search icon

LEGACY GRAND EAST GATE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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