Entity Name: | ROYAL LEGACY ESTATES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Feb 2014 (11 years ago) |
Document Number: | N14000001167 |
FEI/EIN Number | 46-5578785 |
Address: | Premier Association Management LLC, 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US |
Mail Address: | Premier Association Management LLC, 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ozim Patryk | Agent | 37 N. Orange Avenue, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Hagen Eric J | Vice President | Premier Association Management LLC, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Barnard Gregory | President | Premier Association Management LLC, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Owens Dawn | Secretary | Premier Association Management LLC, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Deverman Arlene | Treasurer | Premier Association Management LLC, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Mannino Frank | Director | Premier Association Management LLC, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Ozim, Patryk | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | Premier Association Management LLC, 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | Premier Association Management LLC, 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 37 N. Orange Avenue, Suite 500, Orlando, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2020-02-13 |
AMENDED ANNUAL REPORT | 2019-11-13 |
AMENDED ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State