Entity Name: | EAGLES TRACE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (14 years ago) |
Document Number: | N03000005981 |
FEI/EIN Number | 20-1475292 |
Address: | 1980 TALON LANE, SARASOTA, FL, 34240, US |
Mail Address: | P.O. Box 700, Ellenton, FL, 34222, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE P. K | Agent | 1980 Talon Ln, SARASOTA, FL, 34240 |
Name | Role | Address |
---|---|---|
Pope Keith | Treasurer | P.O. Box 700, Ellenton, FL, 34222 |
Name | Role | Address |
---|---|---|
Poston Sandy | Secretary | P.O. Box 700, Ellenton, FL, 34222 |
Name | Role | Address |
---|---|---|
Christ Marcia | Vice President | P.O. Box 700, Ellenton, FL, 34222 |
Name | Role | Address |
---|---|---|
Levy Lotem | President | P.O. Box 700, Ellenton, FL, 34222 |
Name | Role | Address |
---|---|---|
Kepens Jennifer | Asst | P.O. Box 700, Ellenton, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 1980 Talon Ln, SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-06 | 1980 TALON LANE, SARASOTA, FL 34240 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 1980 TALON LANE, SARASOTA, FL 34240 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | POPE, P. Keith | No data |
REINSTATEMENT | 2010-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2007-01-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-06 |
AMENDED ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State