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 06/06/2019 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 President

Hoffman, William F
8633 Brittania Drive
Fort Myers, FL 33912

Title Treasurer

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

Title VP

QUINN, JULIE
8227 Woodridge Pointe Drive
Fort Myers, FL 33912

Title Secretary

Loula, Kathleen
8432 Brittania Drive
Fort Myers, FL 33912

Title Director

Kirkbride, Richard
8713 Brittania Drive
Fort Myers, FL 33912

Title Director

Wilson, sharon
14541 Legends Blvd. N #101
Fort Myers, FL 33912

Title DIRECTOR

FARRIS, DAVID
14501 FARRINGTON WAY #103
FORT MYERS, FL 33912

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

Document Images
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