Search icon

EAGLE SUBDIVISION I PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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