Search icon

EAGLE LANDING AT OAKLEAF PLANTATION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE LANDING AT OAKLEAF PLANTATION 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: 10 Nov 2004 (20 years ago)
Document Number: N04000010587
FEI/EIN Number 593793648

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

Address: c/o The CAM Team, 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
Mail Address: 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNEY TRENT Director c/o The CAM Team, Orange Park, FL, 32073
LINGARD-YOUNG CHARLOTTE Director c/o The CAM Team, Orange Park, FL, 32073
HILL JUNIUS President 2233 Park Avenue, Suite 103, Orange Park, FL, 32073
YOUNG MICHAEL Vice President c/o The CAM Team, Orange Park, FL, 32073
PRESLEY CHRIS Treasurer c/o The CAM Team, Orange Park, FL, 32073
LOUGHEED PATRICIA Secretary c/o The CAM Team, Orange Park, FL, 32073
THE CAM TEAM, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 c/o The CAM Team, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 c/o The CAM Team, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-03-30 c/o The CAM Team, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2015-09-01 THE CAM TEAM, Inc. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State