Entity Name: | LEGACY LAKES PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Feb 2007 (18 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 15 Jan 2008 (17 years ago) |
Document Number: | N07000002015 |
FEI/EIN Number | 36-4873343 |
Address: | 6704 LONE OAK BLVD, NAPLES, FL, 34109, US |
Mail Address: | 6704 LONE OAK BLVD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GUARDIAN PROPERTY MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
TALBOT TIFFANY | Vice President | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
DANG JESSICA | Vice President | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
SCALORA JOANNA | Treasurer | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FERNANDEZ JULISSA R | Secretary | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-12-12 | 6704 LONE OAK BLVD, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2019-12-12 | 6704 LONE OAK BLVD, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-12 | GUARDIAN PROPERTY MANAGEMENT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-12 | 6704 LONE OAK BLVD, NAPLES, FL 34109 | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2008-01-15 | LEGACY LAKES PROPERTY OWNERS' ASSOCIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-27 |
AMENDED ANNUAL REPORT | 2019-12-12 |
Reg. Agent Resignation | 2019-10-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-08-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State