Search icon

EAGLE'S VIEW COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE'S VIEW COMMUNITY 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: 06 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: N01000002545
FEI/EIN Number NOT APPLICABLE

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

Address: 386 SE PRICE CREEK LOOP, LAKE CITY, FL, 32025, US
Mail Address: 386 SE PRICE CREEK LOOP, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JENNELL K President 386 SE PRICE CREEK LOOP, LAKE CITY, FL, 32025
ADAMS JENNELL K Director 386 SE PRICE CREEK LOOP, LAKE CITY, FL, 32025
ADAMS JAME A Director 386 SE PRICE CREEK LOOP, LAKE CITY, FL, 32025
Fort Bruce HJr. Director 385 SE Nature Drive, Lake City, FL, 32025
Poirier Robert Treasurer 573 SE Nature Drive, Lake city, FL, 32025
Fort Jacalyn Secretary 385 SE Nature Drive, lake City, FL, 32025
ADAMS JENNELL K Agent 386 SE PRICE CREEK LOOP, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-02 - -
CANCEL ADM DISS/REV 2005-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 386 SE PRICE CREEK LOOP, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2005-03-10 386 SE PRICE CREEK LOOP, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 386 SE PRICE CREEK LOOP, LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-01 ADAMS, JENNELL K -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
Amendment 2020-12-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State