Search icon

EAGLE'S GLEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE'S GLEN 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: 23 Jul 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 1988 (37 years ago)
Document Number: 759273
FEI/EIN Number 592154175

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

Address: 7300 Park Street, Seminole, FL, 33777, US
Mail Address: 7300 Park Street, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burris Judy Director 7300 Park Street, Seminole, FL, 33777
Gerrard Kent Director 7300 Park Street, Seminole, FL, 33777
Riddle Deborah Treasurer 7300 Park Street, Seminole, FL, 33777
Hinrichs Krista President 7300 Park Street, Seminole, FL, 33777
Smith Joseph Director 7300 Park Street, Seminole, FL, 33777
NIKOLOFF CIANFRONE Agent GRANT & GREENBURG, P.A., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 7300 Park Street, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2020-05-14 7300 Park Street, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2019-11-18 NIKOLOFF, CIANFRONE -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 GRANT & GREENBURG, P.A., 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL 34698 -
AMENDMENT 1988-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-14
Reg. Agent Change 2019-11-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State