Search icon

EAGLE POINTE SUBDIVISION HOMEOWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
LaBarre Steve Agent 2068 ARNOLD PALMER DR., TITUSVILLE, FL, 32796

President

Name Role Address
LaBarre Steve President 4522 Ben Hogan, TITUSVILLE, FL, 32796

Treasurer

Name Role Address
wineland Christopher Treasurer 2049 Arnold Palmer Dr, TITUSVILLE, FL, 32796

Vice President

Name Role Address
MORRISON THOMAS Vice President 2129 ARNOLD PALMER DR., TITUSVILLE, FL, 32796

Secretary

Name Role Address
Oxendine Dennie Secretary 1989 Arnold Palmer Dr, Titusville, FL, 32795

Events

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

Documents

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