Search icon

EAGLES NEST RESIDENTS, INC. - Florida Company Profile

Company Details

Entity Name: EAGLES NEST RESIDENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLES NEST RESIDENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 1989 (36 years ago)
Document Number: J66371
FEI/EIN Number 592800128

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

Address: Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US
Mail Address: Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMONT MANAGEMENT, INC. Agent -
Murphy TIMOTHY President Lamont Management, Treasure Island, FL, 33706
Harris Dennis Treasurer Lamont Management, Treasure Island, FL, 33706
Kohler Jessie Secretary Lamont Management, Treasure Island, FL, 33706
Capps Rodger Director Lamont Management, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2023-03-24 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2023-03-24 Lamont Management -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
AMENDMENT 1989-09-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000700563 TERMINATED 15000210CO PINELLAS COUNTY COURT 2015-05-14 2020-06-25 $3871.00 JAMES C. PAIGE AND JANET S. PAIGE, PO BOX 1723, LARGO, FL 33779

Court Cases

Title Case Number Docket Date Status
Victor Montojo Miranda, Appellant(s) v. Eagles Nest Residents, Inc., et al., Appellee(s). 2D2024-2007 2024-08-27 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-006386-CO

Parties

Name Victor Montojo Miranda
Role Appellant
Status Active
Representations Anthony Joseph Comparetto
Name All Other Parties Claiming
Role Appellee
Status Active
Representations Carter Jameson Pope, Andrew James McBride
Name EAGLES NEST RESIDENTS, INC.
Role Appellee
Status Active
Representations Carter Jameson Pope, Andrew James McBride
Name Aurora Miranda
Role Appellee
Status Active
Name Estate of: Romeo M. Montojo
Role Appellee
Status Active
Name Hon. Kelly Ann Ayers
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Record
Subtype Record on Appeal Redacted
Description 240 PAGES
Docket Date 2024-10-31
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of Victor Montojo Miranda
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Victor Montojo Miranda
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Victor Montojo Miranda
Docket Date 2024-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Victor Montojo Miranda
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-19
AMENDED ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State