Search icon

EAGLE LAKE EAST HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: EAGLE LAKE EAST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2005 (20 years ago)
Document Number: N02000002129
FEI/EIN Number 046376667
Address: 928 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901, US
Mail Address: 928 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RUGGIERI FRANK AESQ. Agent 111 N. ORANGE AVENUE, ORLANDO, FL, 32801

Vice President

Name Role Address
Dominguez Orlando Vice President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901

DAL

Name Role Address
GARZA ALFRED DAL 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Secretary

Name Role Address
DEYOE THOMAS Secretary 928 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901

President

Name Role Address
Gerhard Charles President 928 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 928 E. NEW HAVEN AVENUE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2017-06-08 928 E. NEW HAVEN AVENUE, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2017-06-08 RUGGIERI, FRANK A, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 111 N. ORANGE AVENUE, SUITE 725, ORLANDO, FL 32801 No data
AMENDMENT 2005-05-16 No data No data

Court Cases

Title Case Number Docket Date Status
EAGLE LAKE EAST HOMEOWNERS ASSOCIATION, INC. VS EMANEZ DARLIE CELONY, MARIE DENISE MOISE, UNKNOWN TENANT N/K/A ALEX JASIM, JAMES KEARNEY AND MARY KEARNEY 5D2016-2901 2016-08-25 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-026377-X

Parties

Name EAGLE LAKE EAST HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Frank Ruggieri
Name JAMES KEARNEY
Role Appellee
Status Active
Name MARY KEARNEY
Role Appellee
Status Active
Name EMANEZ DARLIE CELONY
Role Appellee
Status Active
Representations JOHNNY A. GASPARD
Name ALEX JASIM
Role Appellee
Status Active
Name MARIE DENISE MOISE
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of EAGLE LAKE EAST HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-10-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND INIT BRF W/IN 10 DAYS
Docket Date 2016-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EAGLE LAKE EAST HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/19/16
On Behalf Of EAGLE LAKE EAST HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-20
Reg. Agent Change 2017-06-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State