Search icon

EASTWOOD SHORES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EASTWOOD SHORES PROPERTY OWNERS ASSOCIATION, 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: 23 Mar 1979 (46 years ago)
Document Number: 746435
FEI/EIN Number 591893374

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Holiday Isles Property Management, Inc, 11350 66th Street North, Largo, FL, 33773, US
Address: Bough Avenue, Lichen Lane, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRIFKO BUNNIE President c/o Holiday Isles Property Management, Inc, Largo, FL, 33773
SHUMATE DENA Treasurer c/o Holiday Isles Property Management, Inc, Largo, FL, 33773
DOBSON LEIGH ANN Secretary c/o Holiday Isles Property Management, Inc, Largo, FL, 33773
LEGGATT KEITH Vice President c/o Holiday Isles Property Management, Inc, Largo, FL, 33773
CARNESI JUDY Director c/o Holiday Isles Property Management, Inc, Largo, FL, 33773
WILLETT LINDA Director c/o Holiday Isles Property Management, Inc, Largo, FL, 33773
HOLIDAY ISLES PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-18 Bough Avenue, Lichen Lane, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2023-08-18 Holiday Isles Property Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 c/o Holiday Isles Property Management, Inc., 11350 66th Street North, Suite 124, Largo, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 Bough Avenue, Lichen Lane, CLEARWATER, FL 33760 -

Court Cases

Title Case Number Docket Date Status
EASTWOOD SHORES PROPERTY OWNERS ASSOCIATION, INC. VS FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY 2D2017-3467 2017-08-24 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-202

Parties

Name EASTWOOD SHORES PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Tiffany A. Grant, Esq.
Name FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Role Appellee
Status Active
Representations Ross Marshman, ESQ., PETER PENROD, ESQ., CHRISTINA A. SHIDELER, ESQ., VIRGINIA PONDER, ESQ., KAREN YECKLEY, ESQ., JON F. MORRIS

Docket Entries

Docket Date 2019-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EASTWOOD SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-01-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EASTWOOD SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB due 01/21/18
On Behalf Of FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 12/22/17
On Behalf Of FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Docket Date 2017-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EASTWOOD SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Docket Date 2017-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 471 PAGES
Docket Date 2017-08-25
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EASTWOOD SHORES PROPERTY OWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State