Search icon

LEGACY PLACE BUSINESS PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY PLACE BUSINESS PARK 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: 28 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: N06000004734
FEI/EIN Number 260505256

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1180 Spring Centre S Blvd., Altamonte Springs, FL, 32714, US
Mail Address: 1180 Spring Centre S Blvd., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW RICK President 6801 Sylvan Wood Drive, Sanford, FL, 32771
Lin Jenny F Vice President 10967 LAKE UNDERHILL RD, ORLANDO, FL, 32825
Hernandez Darylaine Director 10967 Lake Underhill Road, Orlando, FL, 32825
Oliver Lewis Exec 10967 Lake Underhill Road, Orlando, FL, 32825
Guzman Linda Exec 10967 Lake Underhill Road, Orlando, FL, 32825
Bray Scott Exec 10967 Lake Underhill Road, Orlando, FL, 32825
LaFreniere Stephen J Agent 1180 Spring Centre South Blvd, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 1180 Spring Centre S Blvd., Suite 102, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2021-04-21 1180 Spring Centre S Blvd., Suite 102, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2021-04-21 LaFreniere, Stephen J -
AMENDMENT 2020-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1180 Spring Centre South Blvd, Suite 102, Altamonte Springs, FL 32714 -
AMENDMENT 2009-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-18
Amendment 2020-01-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State