Search icon

EAGLE CREEK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CREEK COMMUNITY 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: 25 Oct 1985 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: N11750
FEI/EIN Number 592610651

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

Address: C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, NAPLES, FL, 34113, US
Mail Address: C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karges Thomas Treasurer C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Doherty Tim Director C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Coogan Stephen L Vice President C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Krimski Drew President C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Pickett Michele Secretary C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Ruffolo Deneen Director C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
GOEDE, DEBOEST & CROSS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 6609 WILLOW PARK DRIVE, SECOND FLOOR, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-07-01 GOEDE, DEBOEST & CROSS, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, Unit 103, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2021-04-22 C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, Unit 103, NAPLES, FL 34113 -
AMENDED AND RESTATEDARTICLES 2016-05-23 - -
AMENDED AND RESTATEDARTICLES 2008-03-21 - -
EVENT CONVERTED TO NOTES 1989-12-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-24
Reg. Agent Change 2022-07-01
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State