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 |
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 | - |
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 | - |
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 |
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