Entity Name: | LEGENDS BAY 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: | 25 May 2007 (18 years ago) |
Document Number: | N07000005269 |
FEI/EIN Number |
371544798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2654 Cypress Ridge Boulevard, Suite 101, Wesley Chapel, FL, 33544, US |
Mail Address: | 2654 Cypress Ridge Boulevard, Suite 101, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chavez Chris | President | 2654 Cypress Ridge Boulevard, Wesley Chapel, FL, 33544 |
Baca Gabby | Vice President | 2654 Cypress Ridge Boulevard, Wesley Chapel, FL, 33544 |
McKinnies Charlie | Treasurer | 2654 Cypress Ridge Boulevard, Wesley Chapel, FL, 33544 |
FRAZIER & BOWLES, ATTORNEYS AT LAW | Agent | 202 S ROME AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-24 | FRAZIER & BOWLES, ATTORNEYS AT LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 202 S ROME AVENUE, SUITE 125, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2654 Cypress Ridge Boulevard, Suite 101, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2654 Cypress Ridge Boulevard, Suite 101, Wesley Chapel, FL 33544 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-10-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State