Entity Name: | LEGENDARY TRAILS PROPERTY OWNERS 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: | 27 Dec 2006 (18 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Oct 2011 (14 years ago) |
Document Number: | N06000013120 |
FEI/EIN Number |
27-5201875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5522 NW 43rd Street, Gainesville, FL, 32653, US |
Mail Address: | 5522 NW 43rd Street, Gainesville, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDermott Joshua | Director | 5522 NW 43rd Street, Gainesville, FL, 32653 |
Tannuzzo Laura | Treasurer | 5522 NW 43rd Street, Gainesville, FL, 32653 |
Dimento Joseph | Vice President | 5522 NW 43rd Street, Gainesville, FL, 32653 |
Paglia John | Secretary | 5522 NW 43rd Street, Gainesville, FL, 32653 |
Nelson Gene | President | 5522 NW 43rd Street, Gainesville, FL, 32653 |
BOSSHARDT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 5522 NW 43rd Street, B, Gainesville, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 5522 NW 43rd Street, B, Gainesville, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Bosshardt Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 5522 NW 43rd Street, B, Gainesville, FL 32653 | - |
AMENDED AND RESTATEDARTICLES | 2011-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
Reg. Agent Resignation | 2023-12-27 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State