Search icon

LEGACY CHASE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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