Search icon

THE LEGENDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LEGENDS CONDOMINIUM 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: 12 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: N23425
FEI/EIN Number 650070961

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

Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTHFIELD CAROL Secretary 145 LEGENDARY CIRCLE, PALM BCH GARDENS, FL, 33418
MALVESE PAUL Vice President 141 LEGENDARY CIRCLE, PALM BCH GARDENS, FL, 33418
MORTON GEORGE Treasurer 139 LEGENDARY CIRCLE, PALM BCH GARDENS, FL, 33418
GRIFFIN ROBERT President 115 LEGENDARY CIRCLE, PALM BCH GARDENS, FL, 33418
MCCABE WILLIAM Director 210 LEGENDARY CIRCLE, PALM BEACH GARDENS, FL, 33418
HOLWEGER KURT Director 124 LEGENDARY CIRCLE, PALM BCH GARDENS, FL, 33418
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2025-02-03 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
AMENDMENT 2021-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CARROLL, KEVIN M -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-16
Amendment 2021-09-16
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State