Entity Name: | EDEN ISLES 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: | 08 Jun 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Apr 2024 (a year ago) |
Document Number: | N00000005205 |
FEI/EIN Number |
510548962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8586 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 8584 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON HENRY | Director | 8580 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952 |
NELSON SHERYL | Director | 8580 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952 |
MATTHEWS LISA | President | 8582 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952 |
NELSON SHERRY | Vice President | 8580 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952 |
TODD DAVID J | Agent | 8584 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952 |
CHRISTIE TODD | President | 8586 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-11 | Christie, Todd | - |
CHANGE OF MAILING ADDRESS | 2025-01-11 | 8586 EDEN ISLES LANE, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-11 | 8586 EDEN ISLES LANE, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 8586 EDEN ISLES LANE, MERRITT ISLAND, FL 32952 | - |
AMENDMENT | 2024-04-18 | - | - |
REINSTATEMENT | 2005-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
Amendment | 2024-04-18 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State