Search icon

MF-3 AT THE EAGLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MF-3 AT THE EAGLES 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: 22 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2014 (11 years ago)
Document Number: N01000007507
FEI/EIN Number 331015299

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

Address: 2753 State Road 580, Clearwater, FL, 33761, US
Mail Address: 2753 State Road 580, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIMES EMILY President 2753 State Road 580, Clearwater, FL, 33761
HUGHES LENNY Secretary 2753 State Road 580, Clearwater, FL, 33761
SCHALK JEFFREY Vice President 2753 State Road 580, Clearwater, FL, 33761
THE PROPERTY GROUP OF CENTRAL FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2021-07-20 THE PROPERTY GROUP OF CENTRAL FLORIDA INC -
REINSTATEMENT 2014-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
Reg. Agent Change 2021-07-20
Reg. Agent Resignation 2021-06-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State