Search icon

ETON COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ETON COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1999 (26 years ago)
Document Number: 749524
FEI/EIN Number 59-1990891
Address: C/O Assurance Property Management, PO Box 70247, Oakland Park, FL 33307-0247
Mail Address: C/O Assurance Property Management, PO Box 70247, Oakland Park, FL 33307-0247
Place of Formation: FLORIDA

Agent

Name Role Address
Bakalar & Associates, PA Agent 12472 W Atlantic Blvd, Coral Springs, FL 33071

President

Name Role Address
RUIZ, DIANA President C/O Assurance Property Management, PO Box 70247 Oakland Park, FL 33307-0247

Vice President

Name Role Address
COX, ALEXANDRIA Vice President C/O Assurance Property Management, PO Box 70247 Oakland Park, FL 33307-0247

Treasurer

Name Role Address
COX, ALEXANDRIA Treasurer C/O Assurance Property Management, PO Box 70247 Oakland Park, FL 33307-0247

Secretary

Name Role Address
Hutson, Dacia Secretary C/O Assurance Property Management, PO Box 70247 Oakland Park, FL 33307-0247

Director

Name Role Address
PEREZ, PABLO Director C/O Assurance Property Management, PO Box 70247 Oakland Park, FL 33307-0247

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 C/O Assurance Property Management, PO Box 70247, Oakland Park, FL 33307-0247 No data
CHANGE OF MAILING ADDRESS 2019-02-02 C/O Assurance Property Management, PO Box 70247, Oakland Park, FL 33307-0247 No data
REGISTERED AGENT NAME CHANGED 2019-02-02 Bakalar & Associates, PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 12472 W Atlantic Blvd, Coral Springs, FL 33071 No data
REINSTATEMENT 1999-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-02
AMENDED ANNUAL REPORT 2018-12-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State