Search icon

EAGLE TREE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE TREE CONDOMINIUM 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: 21 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2002 (23 years ago)
Document Number: N01000006740
FEI/EIN Number 030381429

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

Address: 108 NIGHT HAWK DRIVE, JUPITER, FL, 33477, US
Mail Address: 108 NIGHT HAWK DRIVE, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKMAN LOUISE President 4 VALLEY VIEW DRIVE, STAMFORD, CT, 06903
YAFFA EARLE Treasurer Skadden Arps, 4 Times Square, New York, NY, 10036
Kalnas David Agent 108 Night Hawk Drive, Jupiter, FL, 33477
ROKOFF GERALD Vice President 165 REDWOOD DRIVE, ROSLYN, NY, 11576
CICCONE PETER Director 10 EDGEWOOD DRIVE, GREENWICH, CT, 06831
GILPIN THOMAS Director PO BOX 3, MILLWOOD, VA, 22646

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032146 TIMBERS JUPITER ACTIVE 2024-03-01 2029-12-31 - 108 NIGHT HAWK DRIVE, JUPITER, FL, 33477
G18000009008 TIMBERS JUPITER EXPIRED 2018-01-17 2023-12-31 - 108 NIGHT HAWK DRIVE, JUPITER, FL, 33477
G18000000105 TIMBERS JUPITER EXPIRED 2018-01-11 2023-12-31 - 108 NIGHT HAWK DR, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-06 Kalnas, David -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 108 Night Hawk Drive, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-24 108 NIGHT HAWK DRIVE, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2014-09-24 108 NIGHT HAWK DRIVE, JUPITER, FL 33477 -
AMENDMENT 2002-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State