Search icon

THE LEGEND CLUB CHARITABLE FOUNDATION, INC.

Company Details

Entity Name: THE LEGEND CLUB CHARITABLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Aug 2008 (16 years ago)
Date of dissolution: 02 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: N08000007895
FEI/EIN Number 263257482
Address: 5679 NAPLES BLVD, NAPLES, FL, 34109
Mail Address: 5679 NAPLES BLVD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VIRGA DONNA Agent 5679 NAPLES BLVD, NAPLES, FL, 34109

PCC

Name Role Address
DEVITO ANDREW PCC 8889 PELICAN BAY BLVD STE 300, NAPLES, FL, 34108

VPCC

Name Role Address
COLEMAN MARK VPCC 5679 NAPLES BLVD, NAPLES, FL, 34109

Vice President

Name Role Address
TRETTER ANDREW Vice President 5679 NAPLES BLVD, NAPLES, FL, 34109
BEAMON BOB Vice President PO BOX 802002, AVENTURA, FL, 33280
GRAMMEN BOB Vice President 9180 GALLERIA CT STE 600, NAPLES, FL, 34109

Director

Name Role Address
TRETTER ANDREW Director 5679 NAPLES BLVD, NAPLES, FL, 34109
BEAMON BOB Director PO BOX 802002, AVENTURA, FL, 33280
GRAMMEN BOB Director 9180 GALLERIA CT STE 600, NAPLES, FL, 34109

Secretary

Name Role Address
COLEMAN STEPHEN Secretary 5679 NAPLES BLVD, NAPLES, FL, 34109

Treasurer

Name Role Address
COLEMAN STEPHEN Treasurer 5679 NAPLES BLVD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288700022 THE LEGEND CLUB EXPIRED 2008-10-14 2013-12-31 No data 5679 NAPLES BOULEVARD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-02 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-30 VIRGA, DONNA No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-30 5679 NAPLES BLVD, NAPLES, FL 34109 No data
AMENDMENT 2008-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-01
Reg. Agent Change 2011-12-30
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-06-26
Amendment 2008-10-07
Domestic Non-Profit 2008-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State