Search icon

THE RESERVE AT LEGACY PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESERVE AT LEGACY PARK HOMEOWNERS 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: 17 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: N15000011099
FEI/EIN Number 38-3985783

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL, 32789, US
Mail Address: C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALLATHIN MATTHEW President C/O The Jander Group, Inc., Winter Park, FL, 32789
DUNKLE WILBERT Treasurer C/O The Jander Group, Inc., Winter Park, FL, 32789
SCHREINER KEATON Secretary C/O The Jander Group, Inc., Winter Park, FL, 32789
MILBURN CHRISTOPHER Vice President C/O The Jander Group, Inc., Winter Park, FL, 32789
SCAVOTTO DAVID Director C/O The Jander Group, Inc., Winter Park, FL, 32789
THE JANDER GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL 32789 -
REINSTATEMENT 2023-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-03-01 C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2023-03-01 The Jander Group, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-03-01
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-02-20
AMENDED ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-31
Domestic Non-Profit 2015-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State