Search icon

EAGLE TRACE AT RIVER BRIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE TRACE AT RIVER BRIDGE 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: 05 Apr 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: N04000003592
FEI/EIN Number 134289206

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PHOENIX MANAGEMENT, 6131B LAKE WORTH ROAD, GREENACRES, FL, 33463, US
Mail Address: 6131B LAKE WORTH RD, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
harris roger Treasurer PHOENIX MANAGEMENT, GREENACRES, FL, 33463
BURR HANNELORE Secretary PHOENIX MANAGEMENT, GREENACRES, FL, 33463
DALCE MARCIA President PHOENIX MANAGEMENT, GREENACRES, FL, 33463
OTTEY MARK Director PHOENIX MANAGEMENT, GREENACRES, FL, 33463
GEPHART LORI Vice President C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463
ROSSIN & BURR, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 PHOENIX MANAGEMENT, 6131B LAKE WORTH ROAD, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-04-24 PHOENIX MANAGEMENT, 6131B LAKE WORTH ROAD, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Rossin & Burr, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1550 Southern Boulevard, Suite 100, West Palm Beach, FL 33406 -
AMENDED AND RESTATEDARTICLES 2017-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State