Search icon

EAGLE CREEK HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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