Entity Name: | EAGLE POINTE ESTATES 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: | 08 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2016 (8 years ago) |
Document Number: | N15000006599 |
FEI/EIN Number |
47-4470654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10500 University Center Dr., Tampa, FL, 33612, US |
Mail Address: | 10500 University Center Dr., Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hardy Robert | President | 10500 University Center Dr., Tampa, FL, 33612 |
Innacelli Christopher | Vice President | 10500 University Center Dr., Tampa, FL, 33612 |
Huse Daniel | Treasurer | 10500 University Center Dr., Tampa, FL, 33612 |
Franzese Eleanor | Director | 10500 University Center Dr., Tampa, FL, 33612 |
VANGUARD MANAGEMENT GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-22 | 10500 University Center Dr., Suite 190, Tampa, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2023-08-22 | 10500 University Center Dr., Suite 190, Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-22 | Vanguard Management Group, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-22 | 10500 University Center Dr., Suite 190, Tampa, FL 33612 | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-13 |
AMENDED ANNUAL REPORT | 2019-09-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State