Entity Name: | LEGACY ESTATES NAPLES HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Feb 2021 (4 years ago) |
Document Number: | N15000010919 |
FEI/EIN Number | 86-1383351 |
Address: | 5629 STRAND BLVD, Suite 412, NAPLES, FL, 34110, US |
Mail Address: | 5629 STRAND BLVD, Suite 412, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PARAMONT PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
RAU ZELJIKA | President | 5629 STRAND BLVD, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
BURTON ERIC | Vice President | 5629 STRAND BLVD, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
RIGSBY BRIAN | Director | 5629 STRAND BLVD, NAPLES, FL, 34110 |
STRUNGIS DYLAN | Director | 5629 STRAND BLVD, NAPLES, FL, 34110 |
NOVAK CHARLES | Director | 5629 STRAND BLVD, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 5629 STRAND BLVD, Suite 412, NAPLES, FL 34110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 5629 STRAND BLVD, Suite 412, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 5629 STRAND BLVD, Suite 412, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Paramont Property Management | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2021-02-05 | No data | No data |
AMENDMENT AND NAME CHANGE | 2021-02-05 | LEGACY ESTATES NAPLES HOMEOWNER'S ASSOCIATION, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-04-14 |
Reinstatement | 2021-02-05 |
Amendment and Name Change | 2021-02-05 |
Domestic Non-Profit | 2015-11-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State