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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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