Entity Name: | EAGLE CREEK HOMEOWNER'S 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: | 15 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 1993 (31 years ago) |
Document Number: | N24848 |
FEI/EIN Number |
650152348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9900 W Sample Road #300, Coral Springs, FL, 33065, US |
Address: | 117 SW Washington Street, Pembroke Pines, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER & LOKEINSKY, P.A. | Agent | - |
Gordon Mary | President | 911 SW 115 Ave, Pembroke Pines, FL, 33025 |
Bueno Kristopher | Director | 11611 SW 10th Court, Pembroke Pines, FL, 33025 |
Silva Sandra | Director | 115111 SW 11 Street, Pembroke Pines, FL, 33025 |
Stillwell Nicole | Director | 11591 SW 9 Court, Pembroke Pines, FL, 33025 |
Hill Bennie | Director | 11561 SW 9 Court, Pembroke Pines, FL, 33025 |
Pecora Lisa | Director | 11540 Southwest 12th Street, Pembroke Pines, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-22 | 117 SW Washington Street, Pembroke Pines, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2024-11-22 | 117 SW Washington Street, Pembroke Pines, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | Tucker & Lokeinsky, P.A., 800 E. Broward Blvd, Suite 710, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Tucker & Lokeinsky, P.A. | - |
REINSTATEMENT | 1993-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-11-19 |
AMENDED ANNUAL REPORT | 2021-09-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-22 |
AMENDED ANNUAL REPORT | 2019-09-13 |
ANNUAL REPORT | 2019-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State