Search icon

ELOISE POINTE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELOISE POINTE ESTATES HOMEOWNERS 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: 02 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1997 (27 years ago)
Document Number: 762252
FEI/EIN Number 592865335

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

Mail Address: 5337 N Socrum Loop Rd, Lakeland, FL, 33809, US
Address: 5127 Spanish Oaks Drive, Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyons Kevin Vice President 5337 N Socrum Loop Rd, Lakeland, FL, 33809
McGuirk Diana Director 5337 N Socrum Loop Rd, Lakeland, FL, 33809
Lancaster Edward M Treasurer 5337 N Socrum Loop Rd, Lakeland, FL, 33809
Bowen Mark Director 5337 N Socrum Loop Rd, Davenport, FL, 33809
Drier Roberta Director 5337 N Socrum Loop Rd, Lakeland, FL, 33809
Brenner Michael President 5337 N Socrum Loop Rd, Lakeland, FL, 33809
MASTERMIND ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 5127 Spanish Oaks Drive, Lakeland, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 5127 Spanish Oaks Drive, Lakeland, FL 33805 -
CHANGE OF MAILING ADDRESS 2024-04-22 5127 Spanish Oaks Drive, Lakeland, FL 33805 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Mastermind Association Management, LLC -
REINSTATEMENT 1997-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1987-07-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State