Entity Name: | THE EASTBROOK CIVIC ASSOCIATION OF SEMINOLE COUNTY, 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: | 04 Nov 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2023 (2 years ago) |
Document Number: | 734245 |
FEI/EIN Number |
591615735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2054 Eastbrook Blvd., WINTER PARK, FL, 32792, US |
Mail Address: | 2054 Eastbrook Blvd., Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reeves Leeann | Treasurer | 2054 Eastbrook Blvd, Winter Park, FL, 32792 |
Moffett Matthew B | Secretary | 3302 Athena Dr, Winter Park, FL, 32733 |
Repetto Alexandra | Vice President | 2050 Cocos Ln, WINTER PARK, FL, 32792 |
Reeves Lee Ann | Agent | 2054 Eastbrook Blvd., WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-10 | 2054 Eastbrook Blvd., WINTER PARK, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | 2054 Eastbrook Blvd., WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-10 | Reeves, Lee Ann | - |
CHANGE OF MAILING ADDRESS | 2023-08-10 | 2054 Eastbrook Blvd., WINTER PARK, FL 32792 | - |
REINSTATEMENT | 2023-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 1988-07-05 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-08-10 |
REINSTATEMENT | 2023-03-29 |
ANNUAL REPORT | 2021-01-04 |
REINSTATEMENT | 2020-01-23 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State