Search icon

EAGLE POINT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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