Search icon

EAGLE POINT HOMEOWNERS, INC.

Company Details

Entity Name: EAGLE POINT HOMEOWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Oct 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2006 (19 years ago)
Document Number: N17539
FEI/EIN Number 59-2739761
Address: 10303 BURNT STORE ROAD - OFFICE, PUNTA GORDA, FL 33950-7940
Mail Address: 10303 BURNT STORE ROAD - OFFICE, PUNTA GORDA, FL 33950-7940
Place of Formation: FLORIDA

Agent

Name Role Address
FREKING, JASMINE Agent 664 HARTFORD DR NW, PT CHARLOTTE, FL 33952

President

Name Role Address
LARSEN, ALAN President 10303 Burnt Store Road Unit 246, Punta Gorda, FL 33950

Director

Name Role Address
LARSEN, ALAN Director 10303 Burnt Store Road Unit 246, Punta Gorda, FL 33950
BECHT, RICHARD Director 10303 Burnt Store Rd Unit 159, Punta Gorda, FL 33950
KLYNSMA, TOM Director 10303 Burnt Store Rd Unit 33, Punta Gorda, FL 33950
VICKI, MARTIN J Director 10303 Burnt Store Rd Unit 167, Punta Gorda, FL 33950
CAROLYN, SWARTZ Director 10303 Burnt Store Road Unit 121, Punta Gorda, FL 33950
KABUS, PATTY Director 10303 Burnt Store Rd Unit 198, Punta Gorda, FL 33950
FERGUSON, JUDY Director 10303 Burnt Store Rd Unit 137, Punta Gorda, FL 33950

1st Vice President

Name Role Address
BECHT, RICHARD 1st Vice President 10303 Burnt Store Rd Unit 159, Punta Gorda, FL 33950

2nd Vice President

Name Role Address
KLYNSMA, TOM 2nd Vice President 10303 Burnt Store Rd Unit 33, Punta Gorda, FL 33950

Secretary

Name Role Address
VICKI, MARTIN J Secretary 10303 Burnt Store Rd Unit 167, Punta Gorda, FL 33950
CAROLYN, SWARTZ Secretary 10303 Burnt Store Road Unit 121, Punta Gorda, FL 33950

Asst

Name Role Address
CAROLYN, SWARTZ Asst 10303 Burnt Store Road Unit 121, Punta Gorda, FL 33950

Treasurer

Name Role Address
KABUS, PATTY Treasurer 10303 Burnt Store Rd Unit 198, Punta Gorda, FL 33950

Assnt Treasurer

Name Role Address
FERGUSON, JUDY Assnt Treasurer 10303 Burnt Store Rd Unit 137, Punta Gorda, FL 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-25 FREKING, JASMINE No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 664 HARTFORD DR NW, PT CHARLOTTE, FL 33952 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 10303 BURNT STORE ROAD - OFFICE, PUNTA GORDA, FL 33950-7940 No data
CHANGE OF MAILING ADDRESS 2018-04-11 10303 BURNT STORE ROAD - OFFICE, PUNTA GORDA, FL 33950-7940 No data
AMENDMENT 2006-03-24 No data No data
AMENDMENT 1992-05-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-03-26
Reg. Agent Change 2019-02-25
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State