Entity Name: | EAGLE ISLAND ESTATES PROPERTY OWNERS 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: | 17 Sep 1984 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Nov 2009 (15 years ago) |
Document Number: | N05179 |
FEI/EIN Number |
592902801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5331 HORNBILL CIRCLE, LAND O LAKES, FL, 34639, US |
Mail Address: | P.O. BOX 215, LAND O ' LAKES, FL, 34639 |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Votta Kevin | President | P.O. BOX 215, LAND O ' LAKES, FL, 34639 |
BEATON SUSAN M | Secretary | P.O. BOX 215, LAND O ' LAKES, FL, 34639 |
Spacone Bradley | Vice President | P.O. BOX 215, LAND O ' LAKES, FL, 34639 |
Fairbanks William | Director | P.O. BOX 215, LAND O ' LAKES, FL, 34639 |
Hughes Michael | Director | P.O. BOX 215, LAND O ' LAKES, FL, 34639 |
Dinehart Sandra R | Agent | 5331 HORNBILL CIRCLE, LAND O LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-14 | Dinehart, Sandra R | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 5331 HORNBILL CIRCLE, LAND O LAKES, FL 34639 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-05 | 5331 HORNBILL CIRCLE, LAND O LAKES, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2011-10-24 | 5331 HORNBILL CIRCLE, LAND O LAKES, FL 34639 | - |
CANCEL ADM DISS/REV | 2009-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 1991-07-05 | - | - |
REINSTATEMENT | 1987-01-27 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-07-08 |
ANNUAL REPORT | 2018-02-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State