Entity Name: | ASSOCIATION OF HOMEOWNERS AT EAGLES POINT PHASE II, 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: | 29 Jun 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2008 (17 years ago) |
Document Number: | N06000007012 |
FEI/EIN Number |
205162801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34908, GOLDEN TREE DR, Leesburg, FL, 34788, US |
Mail Address: | 34908, GOLDEN TREE DR, Leesburg, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pogozelec Michael | Director | 34920 Golden Tree Dr, Leesburg, FL, 34788 |
Billings George HJr. | Agent | 34908 Golden Tree Drive, Leesburg, FL, 34788 |
Coffee David G | President | 34900 Golden Tree Dr, Leesburg, FL, 34788 |
Geiger Adam J | Director | 34907 Golden Tree Dr, Leesburg, FL, 34788 |
Billings George H | Treasurer | 34908 Golden Tree Dr, Leesburg, FL, 34788 |
Simpson John | Vice President | 34953 Golden Tree Dr, Leesburg, FL, 34788 |
Flo Joseph | Director | 34966 Golden Tree Dr, :Leesburg, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 34908, GOLDEN TREE DR, Leesburg, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 34908, GOLDEN TREE DR, Leesburg, FL 34788 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | Billings, George H, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 34908 Golden Tree Drive, GOLDEN TREE DR, Leesburg, FL 34788 | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State