Entity Name: | LEGACY CHASE 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: | 01 Apr 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Dec 2004 (20 years ago) |
Document Number: | N98000001881 |
FEI/EIN Number |
650947046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Carolina Management Services, Inc., 6778 Lantana Road, Lake Worth, FL, 33467, US |
Mail Address: | C/O Carolina Management Services, Inc., P.O. Box 740425, Boynton Beach, FL, 33474, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCIANDRA ROBERT | President | P.O. BOX 740425, BOYNTON BEACH, FL, 33474 |
Kellison Michael | Secretary | P.O. BOX 740425, BOYNTON BEACH, FL, 33474 |
Depanicis Dante | Vice President | P. O. Box 740425, Boynton Beach, FL, 33474 |
Rubis Russ | Treasurer | P. O. Box 740425, Boynton Beach, FL, 33474 |
VICTORY ACCOUNTING SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-19 | VICTORY ACCOUNTING SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 1500 GATEWAY BOULEVARD, 220, BOYNTON BEACH, FL 33426 | - |
CANCEL ADM DISS/REV | 2004-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State