Entity Name: | EAGLE POINT 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 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2013 (12 years ago) |
Document Number: | N02000000610 |
FEI/EIN Number |
542070969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 Howard Ave, Unit A, Lakeland, FL, 33815, US |
Mail Address: | 419 Howard Ave, Unit A, Lakeland, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rusk Jared | Vice President | 419 Howard Ave, Lakeland, FL, 33815 |
Dickson Stephanie | Secretary | 419 Howard Ave, Lakeland, FL, 33815 |
Novak David | President | 419 Howard Ave, Lakeland, FL, 33815 |
Levy Mike | Treasurer | 419 Howard Ave, Lakeland, FL, 33815 |
TITANIUM REAL ESTATE, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 419 Howard Ave, Unit A, Lakeland, FL 33815 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 419 Howard Ave, Unit A, Lakeland, FL 33815 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Titanium Real Estate, LLC | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 419 Howard Ave, Unit A, Lakeland, FL 33815 | - |
REINSTATEMENT | 2013-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-12-05 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State