Entity Name: | ENGLEWOOD EAST PROPERTY AND 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: | 20 Apr 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 May 2008 (17 years ago) |
Document Number: | N02663 |
FEI/EIN Number |
592388226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Mr. Shaun O'Rourke, 6127 Bennington Street, Englewood, FL, 34224, US |
Mail Address: | PO BOX 1085, ENGLEWOOD, FL, 34295-1085, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Rourke Shaun | President | 6127 Bennington Street, Englewood, FL, 34224 |
Flynn Carrie I | Secretary | 10221 Gulfstream Blvd, Englewood, FL, 34224 |
Leonard Carol J | Treasurer | 7228 sunnybrook BLVD, Englewood, FL, 34224 |
Bailey Dennis | Vice President | 11185 Waterford Ave, Englewood, FL, 34224 |
O'Rourke Shaun | Agent | 6127 Bennington Street, Englewood, FL, 34224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000034351 | ENGLEWOOD EAST COMMUNITY | ACTIVE | 2023-03-15 | 2028-12-31 | - | P.O. BOX 1085, ENGLEWOOD, FL, 34295 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-24 | c/o Mr. Shaun O'Rourke, 6127 Bennington Street, Englewood, FL 34224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | c/o Mr. Shaun O'Rourke, 6127 Bennington Street, Englewood, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 6127 Bennington Street, Englewood, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | O'Rourke, Shaun | - |
NAME CHANGE AMENDMENT | 2008-05-27 | ENGLEWOOD EAST PROPERTY AND HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1999-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1993-04-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State