Search icon

ENGLEWOOD EAST PROPERTY AND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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