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 |
Name | Role |
---|---|
BURG LAW FIRM, P.A. | Agent |
Name | Role | Address |
---|---|---|
Sharpe James | President | 206 Club House Drive, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
Link Mark | Vice President | 784 Majestic Drive, CRESTVIEW, FL, 32536 |
Name | Role | Address |
---|---|---|
Brown Dwight | Secretary | 340 Grove Park Dr., Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
Davis Donna | Director | 1250 Jefferyscot Dr, Crestview, FL, 32536 |
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 |
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