Entity Name: | EAGLE POINTE SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | N05000005283 |
FEI/EIN Number | 611646061 |
Address: | 4522 Ben Hogan, TITUSVILLE, FL, 32796, US |
Mail Address: | PO BOX 955, MIMS, FL, 32754 |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LaBarre Steve | Agent | 2068 ARNOLD PALMER DR., TITUSVILLE, FL, 32796 |
Name | Role | Address |
---|---|---|
LaBarre Steve | President | 4522 Ben Hogan, TITUSVILLE, FL, 32796 |
Name | Role | Address |
---|---|---|
wineland Christopher | Treasurer | 2049 Arnold Palmer Dr, TITUSVILLE, FL, 32796 |
Name | Role | Address |
---|---|---|
MORRISON THOMAS | Vice President | 2129 ARNOLD PALMER DR., TITUSVILLE, FL, 32796 |
Name | Role | Address |
---|---|---|
Oxendine Dennie | Secretary | 1989 Arnold Palmer Dr, Titusville, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-20 | 4522 Ben Hogan, TITUSVILLE, FL 32796 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-20 | LaBarre, Steve | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 2068 ARNOLD PALMER DR., TITUSVILLE, FL 32796 | No data |
REINSTATEMENT | 2017-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-03-30 | 4522 Ben Hogan, TITUSVILLE, FL 32796 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-01-10 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State