Entity Name: | LEGACY VACATION CLUB OWNERS 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: | 05 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Feb 2012 (13 years ago) |
Document Number: | N09000002225 |
FEI/EIN Number |
264391123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836, US |
Mail Address: | PO BOX 690999, ORLANDO, FL, 32869, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS JARED M | President | 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836 |
MEYERS JARED M | Secretary | 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836 |
Smith Alex J | Vice President | 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836 |
DAVIS JODIE | Asst | 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836 |
Mattern Lawrence T | Treasurer | 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836 |
Meyers Jared M | Agent | 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Meyers, Jared M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 8451 PALM PARKWAY, LAKE BUENA VISTA, FL 32836 | - |
AMENDMENT | 2012-02-20 | - | - |
AMENDMENT | 2012-01-13 | - | - |
AMENDMENT AND NAME CHANGE | 2010-12-16 | LEGACY VACATION CLUB OWNERS ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-24 | 8451 PALM PARKWAY, LAKE BUENA VISTA, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2010-03-24 | 8451 PALM PARKWAY, LAKE BUENA VISTA, FL 32836 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State