Entity Name: | LEGACY DUNES 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: | 24 Feb 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Mar 2006 (19 years ago) |
Document Number: | N06000002133 |
FEI/EIN Number |
800710823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 LEGACY BLVD., KISSIMMEE, FL, 34747, US |
Mail Address: | 3200 LEGACY BLVD., KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Krieger Gregory | Director | 8819 DUNES COURT, BLDG. 8, UNIT 106, KISSIMMEE, FL, 34747 |
CANDIDO SCOTT | President | 10701 DARK WATER CT., CLERMONT, FL, 34715 |
SANGENITO ANTHONY | Treasurer | 15504 Camp Dubois Crescent, Winter Garden, FL, 34787 |
Gormady Thomas | Secretary | 8834 Dunes Ct., Bldg. 13, Unit 104, Kissimmee, FL, 34747 |
WILLIS PATRICK HESQ. | Agent | C/O WILLIS & ODEN, ORLANDO, FL, 32801 |
Krieger Gregory | Vice President | 8819 DUNES COURT, BLDG. 8, UNIT 106, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | C/O WILLIS & ODEN, 390 N. Orange Avenue, Suite 1600, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-01 | 3200 LEGACY BLVD., KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2010-09-01 | 3200 LEGACY BLVD., KISSIMMEE, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-01 | WILLIS, PATRICK H, ESQ. | - |
NAME CHANGE AMENDMENT | 2006-03-10 | LEGACY DUNES CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-12 |
Reg. Agent Change | 2017-07-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State