Entity Name: | LEGACY COURT 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: | 07 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2019 (6 years ago) |
Document Number: | N36508 |
FEI/EIN Number |
65-0271414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Gloria Miles, 2382 SW 2nd Ct, OKEECHOBEE, FL, 34974, US |
Mail Address: | 2382 SW 2nd Ct, Okeechobee, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNETTE DAVID | President | 2286 SW 2ND CT, OKEECHOBEE, FL, 34974 |
Zorich Jean | Secretary | 2287 SW 2nd Court, OKEECHOBEE, FL, 34974 |
MILES GLORIA | Treasurer | 2382 SW 2ND CT, OKEECHOBEE, FL, 34974 |
HARWAS OLIVER | Vice President | 2245 S.W. 3rd Ct., Okeechobee, FL, 34974 |
Miles Gloria J | Agent | 2382 SW 2nd Ct, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 2382 SW 2nd Ct, OKEECHOBEE, FL 34974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | C/O Gloria Miles, 2382 SW 2nd Ct, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | C/O Gloria Miles, 2382 SW 2nd Ct, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | Miles, Gloria J | - |
REINSTATEMENT | 2019-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 1996-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-27 |
REINSTATEMENT | 2019-01-31 |
ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State