Search icon

DOUBLE EAGLE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DOUBLE EAGLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: 743789
FEI/EIN Number 59-1916190
Address: 642 E Bloomingdale Ave, Brandon, FL 33511
Mail Address: 642 E Bloomingdale Ave, Brandon, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PMI ARRICO REALTY & PROPERTY MANAGEMENT Agent 642 E Bloomingdale Ave, Brandon, FL 33511

Director

Name Role Address
Hennecy, Clifton Director 642 E Bloomingdale Ave, Brandon, FL 33511
HARRIS , CLYDE Director 642 E Bloomingdale Ave, Brandon, FL 33511
TOWNSEND, HILARY Director 642 E Bloomingdale Ave, Brandon, FL 33511

Secretary

Name Role Address
HENRY, DANI Secretary 2108 E Edgewood Dr., Lakeland, FL 33803-

Vice President

Name Role Address
MALLORY, DEBBIE Vice President 642 E Bloomingdale Ave, Brandon, FL 33511

President

Name Role Address
Judy, Aaron President 642 E Bloomingdale Ave, Brandon, FL 33511

Treasurer

Name Role Address
STANLEY, CHRISTINE Treasurer 642 E Bloomingdale Ave, Brandon, FL 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 642 E Bloomingdale Ave, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-10-02 642 E Bloomingdale Ave, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2023-10-02 PMI ARRICO REALTY & PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 642 E Bloomingdale Ave, Brandon, FL 33511 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-25
AMENDED ANNUAL REPORT 2016-08-09
AMENDED ANNUAL REPORT 2016-07-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State