Entity Name: | EAST BAY HOMEOWNERS, 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: | 27 Jul 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | 727052 |
FEI/EIN Number |
591912630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8435 CARAWAY CT, ORLANDO, FL, 32819 |
Mail Address: | Post Office Box 690153, ORLANDO, FL, 32869-0153, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reaves Diane | Secretary | 6129 Marlberry Dr., ORLANDO, FL, 32819 |
NUHFER ROBERTA | President | 8662 TANSY DR., Orlando, FL, 32819 |
Bell Gail | Director | 8435 Caraway Ct, Orlando, FL, 32819 |
Martinez Laurie | Director | 6175 Valerian Blvd., Orlando, FL, 32819 |
KING GILLIAN | Vice President | 8557 CLOVER CT, ORLANDO, FL, 32819 |
BELL GAIL | Treasurer | 8435 CARAWAY CT, ORLANDO, FL, 32819 |
BELL GAIL | Agent | 8435 CARAWAY CT, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-03-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 8435 CARAWAY CT, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | BELL, GAIL | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 8435 CARAWAY CT, ORLANDO, FL 32819 | - |
AMENDMENT | 2023-08-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-24 | 8435 CARAWAY CT, ORLANDO, FL 32819 | - |
NAME CHANGE AMENDMENT | 2001-05-25 | EAST BAY HOMEOWNERS, INC. | - |
REINSTATEMENT | 1989-05-16 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
Amendment | 2024-03-18 |
Amendment | 2023-08-21 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-07-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State