Search icon

EAGLE CREEK OF NAPLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CREEK OF NAPLES CONDOMINIUM 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: 23 Nov 1987 (37 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 14 Dec 1989 (35 years ago)
Document Number: N23587
FEI/EIN Number 650085837

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

Address: C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, NAPLES, FL, 34113, US
Mail Address: C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gross Paul Director C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Maggs Richard Treasurer C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Becker & Poliakoff Agent C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Markotic John Secretary C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Hradsky James President C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Stratton Jay Director C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113
Hargest Patricia Vice President C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Becker & Poliakoff -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, Unit 103, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2021-04-22 C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, Unit 103, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, Unit 103, NAPLES, FL 34113 -
EVENT CONVERTED TO NOTES 1989-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-26
Off/Dir Resignation 2022-02-22
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State