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 |
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 |
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 | - |
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