Search icon

EAGLETON LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLETON 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: 09 Mar 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 2004 (21 years ago)
Document Number: N19587
FEI/EIN Number 650080387

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walenczyk Bruce Secretary C/O RealManage, Palm Beach Gardens, FL, 33418
Testa Donna Director C/O RealManage, Palm Beach Gardens, FL, 33418
Damato Jeffrey Director C/O RealManage, Palm Beach Gardens, FL, 33418
Spalding Joanne Vice President C/O RealManage, Palm Beach Gardens, FL, 33418
Gangai Michael President C/O RealManage, Palm Beach Gardens, FL, 33418
Schneider Peter Director C/O RealManage, Palm Beach Gardens, FL, 33418
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2023-09-14 FIELDS & BACHOVE, PLLC -
CHANGE OF MAILING ADDRESS 2023-09-14 C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 -
NAME CHANGE AMENDMENT 2004-03-11 EAGLETON LAKES HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State