Entity Name: | EAGLE LAKES HOMEOWNERS' 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: | 19 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2012 (13 years ago) |
Document Number: | N06000012922 |
FEI/EIN Number |
208082996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
Mail Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIZZO JOSEPH | President | 411 S Central Ave, Flagler Beach, FL, 32136 |
LUJAN RANDAL | Vice President | 411 S Central Ave, Flagler Beach, FL, 32136 |
Fabrizio Jr Charles | Treasurer | 411 S Central Ave, Flagler Beach, FL, 32136 |
Warner Shelley | Secretary | 411 S Central Ave, Flagler Beach, FL, 32136 |
Phillips Denford | Director | 411 S Central Ave, Flagler Beach, FL, 32136 |
VESTA PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | Vesta Property Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | - |
REINSTATEMENT | 2012-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-07 |
AMENDED ANNUAL REPORT | 2016-06-15 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State