Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEGEND LAKE ESTATES HOME OWNERS ASSOCIATION, INC.

Filing Information
738154 59-1788951 02/22/1977 FL ACTIVE REINSTATEMENT 02/03/2000
Principal Address
SOLEIL PROPERTY MANAGEMENT
PO BOX 212964
ROYAL PALM BEACH, FL 33421

Changed: 02/20/2024
Mailing Address
SOLEIL PROPERTY MANAGEMENT
PO BOX 212964
ROYAL PALM BEACH, FL 33421

Changed: 02/20/2024
Registered Agent Name & Address WASSERSTEIN, P.A
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 04/26/2016

Address Changed: 11/30/2015
Officer/Director Detail Name & Address

Title PD

BOERSTLER, PAUL
SOLEIL PROPERTY MANAGEMENT
PO BOX 212964
ROYAL PALM BEACH, FL 33421

Title Director

DOCEKAL, STEVEN
SOLEIL PROPERTY MANAGEMENT
PO BOX 212964
ROYAL PALM BEACH, FL 33421

Title Secretary

COPPEDGE, SCOTT
SOLEIL PROPERTY MANAGEMENT
PO BOX 212964
ROYAL PALM BEACH, FL 33421

Title VP, Treasurer

JANIS, RANDALL
SOLEIL PROPERTY MANAGEMENT
PO BOX 212964
ROYAL PALM BEACH, FL 33421

Title Director

Richter, Kelly
SOLEIL PROPERTY MANAGEMENT
PO BOX 212964
ROYAL PALM BEACH, FL 33421

Title Director

Biggs, Bradley
SOLEIL PROPERTY MANAGEMENT
PO BOX 212964
ROYAL PALM BEACH, FL 33421

Annual Reports
Report YearFiled Date
2023 04/27/2023
2024 02/20/2024
2024 02/22/2024

Document Images
02/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
07/24/2020 -- ANNUAL REPORT View image in PDF format
05/06/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
08/28/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
10/27/2003 -- Reg. Agent Change View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
06/05/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- REINSTATEMENT View image in PDF format
10/17/1997 -- REINSTATEMENT View image in PDF format
07/10/1995 -- ANNUAL REPORT View image in PDF format