Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEGENDS GOLF & COUNTRY CLUB MASTER ASSOCIATION, INC.

Filing Information
N97000007164 56-2461192 12/24/1997 FL ACTIVE AMENDMENT 04/22/2024 NONE
Principal Address
8600 LEGENDS BOULEVARD
FORT MYERS, FL 33912

Changed: 04/26/2006
Mailing Address
8600 LEGENDS BOULEVARD
FORT MYERS, FL 33912

Changed: 04/26/2006
Registered Agent Name & Address HART, THOMAS BESQ.
KNOTT CONSOER EBELINI HART & SWETT, P.A.
1625 HENDRY ST STE 301
FT. MYERS, FL 33901

Name Changed: 01/14/2008

Address Changed: 01/14/2008
Officer/Director Detail Name & Address

Title Treasurer

Wittlich, Vernon J
14350 Bristol Bay Place
#208
Fort Myers, FL 33912

Title V

LOULA, KATHLEEN
8432 BRITTANIA DRIVE
Fort Myers, FL 33912

Title Director

Kirkbride, Richard
8713 Brittania Drive
Fort Myers, FL 33912

Title P

WILSON, SHARON
14541 LEGENDS BLVD. N #101
FORT MYERS, FL 33912

Title S

HARTNETT, BERNARD
1443 DEVINGTON WAY
FORT MYERS, FL 33912

Title D

KIRKBRIDE, RICHARD
8713 BRITTANIA DR
FORT MYERS, FL 33912

Title D

WATSON, DAVE
14268 DEVINGTON WAY
FORT MYERS, FL 33912

Title D

BARKIMER, THOMAS
14521 SHERBROOK PL #204
FORT MYERS, FL 33912

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/27/2023
2024 02/22/2024

Document Images
04/22/2024 -- Amendment View image in PDF format
02/22/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
12/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
06/06/2019 -- Amendment View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
12/10/2018 -- Amendment View image in PDF format
06/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
06/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- Reg. Agent Change View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- Amendment View image in PDF format
07/21/2004 -- Amendment View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- Amendment View image in PDF format
02/02/2001 -- Reg. Agent Change View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
10/23/1998 -- Amended and Restated Articles View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
12/24/1997 -- Domestic Non-Profit View image in PDF format