Detail by Entity Name

Florida Profit Corporation

LEGACY AT SILVER LAKE, INC.

Filing Information
V30993 59-3123937 04/23/1992 FL ACTIVE AMENDMENT AND NAME CHANGE 08/19/2021 NONE
Principal Address
8 Quail Place
Coto de Caza, CA 92679

Changed: 03/15/2021
Mailing Address
PO Box 940929
Maitland, FL 32794

Changed: 02/25/2024
Registered Agent Name & Address HARTMAN, JAMES A
10369 Orangewood Blvd.
Orlando, FL 32821

Address Changed: 07/05/2016
Officer/Director Detail Name & Address

Title PSTD

HARTMAN, JAMES A
8 Quail Place
Coto de Caza, CA 92679

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 02/06/2023
2024 02/25/2024

Document Images
02/25/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
08/19/2021 -- Amendment and Name Change View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/08/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
07/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
06/01/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- Reg. Agent Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
09/21/2000 -- Reg. Agent Change View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- REINSTATEMENT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format