Entity Name: | EAGLE SUBDIVISION I PROPERTY OWNERS' 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: | 12 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2008 (16 years ago) |
Document Number: | N00000002424 |
FEI/EIN Number |
208770283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16451 Healthpark Commons Drive, FORT MYERS, FL, 33908, US |
Mail Address: | 16451 Healthpark Commons Drive, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNDERSON J. MICHAEL | Director | 1642 NE PINE ISLAND RD, CAPE CORAL, FL, 33909 |
Braveman Jody | Secretary | 16451 Healthpark Commons Drive, FORT MYERS, FL, 33908 |
Farwell Hannah | Director | 1701 Old Pondella Road, Cape Coral, FL, 33909 |
Churchill Troy | Agent | 16451 Healthpark Commons Drive, FORT MYERS, FL, 33908 |
CHURCHILL TROY | President | 16451 Healthpark Commons Drive, FORT MYERS, FL, 33908 |
Hlavaty Adam | Director | 1277 SW 8th Street, Miami, FL, 33135 |
ALAM SHAWN | Director | 7171 SW 62ND AVENUE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 16451 Healthpark Commons Drive, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 16451 Healthpark Commons Drive, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 16451 Healthpark Commons Drive, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Churchill, Troy | - |
REINSTATEMENT | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-04-10 | - | - |
REINSTATEMENT | 2007-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State