Search icon

EAGLES LANDING COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: EAGLES LANDING COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jul 2006 (19 years ago)
Document Number: N06000007797
FEI/EIN Number 205315981
Address: 42 Business Centre Drive, Miramar Beach, FL, 32550, US
Mail Address: 42 Business Centre Drive, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
BURG LAW FIRM, P.A. Agent

President

Name Role Address
Sharpe James President 206 Club House Drive, Freeport, FL, 32439

Vice President

Name Role Address
Link Mark Vice President 784 Majestic Drive, CRESTVIEW, FL, 32536

Secretary

Name Role Address
Brown Dwight Secretary 340 Grove Park Dr., Niceville, FL, 32578

Director

Name Role Address
Davis Donna Director 1250 Jefferyscot Dr, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 42 Business Centre Drive, Suite 101, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2017-05-01 42 Business Centre Drive, Suite 101, Miramar Beach, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Burg Law Firm, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 22623 PC Beach Pkwy, Suite 5, Panama City Beach, FL 32413 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State