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 |
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 | - |
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. | - |
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