Search icon

EAGLES LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLES LANDING CONDOMINIUM 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: 08 Apr 1980 (45 years ago)
Document Number: 751931
FEI/EIN Number 592015160

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

Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUGH PATSY President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
HOUGH PATSY Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
COHEN MICHAEL Vice President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
COHEN MICHAEL Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
ADAMICH LISA Secretary 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
ADAMICH LISA Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
ZUMWALT SUSAN Treasurer 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
DILORETO MICHELE Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
ZUMWALT SUSAN Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2018-03-27 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2018-03-27 SCANNAVINO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
Reg. Agent Resignation 2018-01-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State