Search icon

EAGLE CREST CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CREST CIVIC 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: 20 Apr 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2007 (18 years ago)
Document Number: N06000004348
FEI/EIN Number 593602835

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

Address: 6135 8TH AVENUE NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 6135 8TH AVENUE NORTH, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBIN LANCE Director 6135 8TH AVENUE NORTH, ST. PETERSBURG, FL, 33710
SUMNER HEIDI Secretary 601 64TH STREET NORTH, ST. PETERSBURG, FL, 33710
SUMNER HEIDI Director 601 64TH STREET NORTH, ST. PETERSBURG, FL, 33710
Bryce Aron Vice President 6940 11th Ave N, St Petersburg, FL, 33710
Bryce Aron Director 6940 11th Ave N, St Petersburg, FL, 33710
DiBernado Karen Treasurer 6933 7th Ave N, St Petersburg, FL, 33710
DiBernado Karen Director 6933 7th Ave N, St Petersburg, FL, 33710
LUBIN LANCE Agent 6135 8TH AVENUE NORTH, ST. PETERBURG, FL, 33710
LUBIN LANCE President 6135 8TH AVENUE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-18 6135 8TH AVENUE NORTH, ST. PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-31 6135 8TH AVENUE NORTH, ST. PETERSBURG, FL 33710 -
NAME CHANGE AMENDMENT 2007-02-14 EAGLE CREST CIVIC ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-31
AMENDED ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State