Search icon

EAGLE CAY CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CAY CONDOMINIUM, 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: 10 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 1996 (29 years ago)
Document Number: N23402
FEI/EIN Number 650037921

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

Address: 881-901 COLLIER CT, MARCO ISLAND, FL, 34145
Mail Address: PO BOX 931, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seacrest Jeanne Director 889 COLLIER COURT #5-701, MARCO ISLAND, FL, 34145
Tierney Bill Officer 893 COLLIER CT,, MARCO ISLAND, FL, 34145
Bradshaw Brian Director 897 Collier Ct., Marco Island, FL, 34145
Morris William Agent 247 N. Collier Blvd., MARCO ISLAND, FL, 34145
Pike Charlie Officer 897 COLLIER CT. #704, MARCO ISLAND, FL, 34145
Winand Steve Officer 901 COLLIER CT., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Morris, William -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 247 N. Collier Blvd., MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 881-901 COLLIER CT, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2003-03-31 881-901 COLLIER CT, MARCO ISLAND, FL 34145 -
AMENDMENT 1996-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State