Entity Name: | EAGLEWOOD 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: | 20 Dec 1982 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 May 2014 (11 years ago) |
Document Number: | 766209 |
FEI/EIN Number |
592336363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8520 SE EAGLEWOOD WAY, HOBE SOUND, FL, 33455 |
Mail Address: | 8520 SE EAGLEWOOD WAY, HOBE SOUND, FL, 33455 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dee Mary | Director | 12807 SE Pinehurst Ct, HOBE SOUND, FL, 33455 |
Nolan Jerome | Secretary | 8570 S.E. EAGLEWOOD WAY, HOBE SOUND, FL, 33455 |
McDonough Patrick | President | 12909 SE Berwick Ct, Hobe Sound, FL, 33455 |
Kells Peter C | Treasurer | 12910 SE Laurel Valley Lane, Hobe Sound, FL, 33455 |
Steele Bruce | Director | 8520 SE EAGLEWOOD WAY, HOBE SOUND, FL, 33455 |
Sauders Melinda | Vice President | 8520 SE EAGLEWOOD WAY, HOBE SOUND, FL, 33455 |
Becker and Polikoff | Agent | 401 SE Osceola Street, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-03 | Becker and Polikoff | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 401 SE Osceola Street, Stuart, FL 34994 | - |
AMENDED AND RESTATEDARTICLES | 2014-05-29 | - | - |
AMENDMENT | 2008-03-12 | - | - |
AMENDMENT | 2003-05-01 | - | - |
MERGER | 1992-07-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000146299 |
CHANGE OF MAILING ADDRESS | 1992-02-27 | 8520 SE EAGLEWOOD WAY, HOBE SOUND, FL 33455 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-02-27 | 8520 SE EAGLEWOOD WAY, HOBE SOUND, FL 33455 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State