Entity Name: | LEGADO 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: | 14 Dec 2017 (7 years ago) |
Document Number: | N17000012391 |
FEI/EIN Number |
82-4279606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEELANDT KARLA | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
WELCH DAVID M | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Santoni-Waldinger Giovanna | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
Off/Dir Resignation | 2017-12-14 |
Domestic Non-Profit | 2017-12-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State