Entity Name: | LEGENDS GOLF & COUNTRY CLUB MASTER 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: | 24 Dec 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Apr 2024 (a year ago) |
Document Number: | N97000007164 |
FEI/EIN Number |
562461192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8600 LEGENDS BOULEVARD, FORT MYERS, FL, 33912, US |
Mail Address: | 8600 LEGENDS BOULEVARD, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HART THOMAS B | Agent | KNOTT CONSOER EBELINI HART & SWETT, P.A., FT. MYERS, FL, 33901 |
Wittlich Vernon J | Treasurer | 14350 Bristol Bay Place, Fort Myers, FL, 33912 |
LOULA KATHLEEN | Vice President | 8432 BRITTANIA DRIVE, Fort Myers, FL, 33912 |
Kirkbride Richard | Director | 8713 Brittania Drive, Fort Myers, FL, 33912 |
WILSON SHARON | President | 14541 LEGENDS BLVD. N #101, FORT MYERS, FL, 33912 |
HARTNETT BERNARD | Secretary | 1443 DEVINGTON WAY, FORT MYERS, FL, 33912 |
KIRKBRIDE RICHARD J | Director | 8713 BRITTANIA DR, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-22 | - | - |
AMENDMENT | 2019-06-06 | - | - |
AMENDMENT | 2018-12-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-14 | KNOTT CONSOER EBELINI HART & SWETT, P.A., 1625 HENDRY ST STE 301, FT. MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-14 | HART, THOMAS BESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 8600 LEGENDS BOULEVARD, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 8600 LEGENDS BOULEVARD, FORT MYERS, FL 33912 | - |
AMENDMENT | 2005-04-11 | - | - |
AMENDMENT | 2004-07-21 | - | - |
AMENDMENT | 2001-02-09 | - | - |
Name | Date |
---|---|
Amendment | 2024-04-22 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-12-23 |
AMENDED ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2020-04-13 |
Amendment | 2019-06-06 |
ANNUAL REPORT | 2019-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State