Search icon

LEGACY AT TAMPA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY AT TAMPA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 2007 (18 years ago)
Date of dissolution: 18 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: N07000003863
FEI/EIN Number 331168763

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

Address: 307 S. WILLOW AVE, SUITE 100, TAMPA, FL, 33606
Mail Address: 307 S. WILLOW AVE, SUITE 100, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVINDARAJU SANTOSH President 4600 W CYPRESS STREET SUITE 120, TAMPA, FL, 33607
BERAQUIT PAUL Vice President 4600 W CYPRESS STREET SUITE 120, TAMPA, FL, 33607
SACHDEV NIK Secretary 4600 W CYPRESS STREET SUITE 120, TAMPA, FL, 33607
SACHDEV NIK Treasurer 4600 W CYPRESS STREET SUITE 120, TAMPA, FL, 33607
DLG MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 307 S. WILLOW AVE, SUITE 100, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2012-02-09 307 S. WILLOW AVE, SUITE 100, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 307 S. WILLOW AVE, SUITE 100, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2010-07-11 DLG MANAGEMENT SERVICES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002249414 LAPSED 09-01681 HILLSBOROUGH CNTY CIRC CRT CVL 2009-12-14 2014-12-24 $57,618.50 INSTAR SERVICES GROUP, 7439 PEBBLE DRIVE, FORT WORTH, TX 76118

Documents

Name Date
Voluntary Dissolution 2015-05-18
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-09
Reg. Agent Change 2011-08-15
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-07-11
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State