Search icon

EAGLE CREEK ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CREEK ESTATES 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: 01 Sep 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 1989 (35 years ago)
Document Number: N28179
FEI/EIN Number 592938605

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

Address: 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US
Mail Address: 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bloom Mark President c/o Southwest Property Management, MAITLAND, FL, 327514239
Abrahams William Vice President c/o Southwest Property Management, MAITLAND, FL, 327514239
Pedulla Janelle Treasurer c/o Southwest Property Management, MAITLAND, FL, 327514239
Reilly Leslie Secretary c/o Southwest Property Management, MAITLAND, FL, 327514239
Orr Joseph Director c/o Southwest Property Management, MAITLAND, FL, 327514239
SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL F Agent 610 N WYMORE RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 610 N WYMORE RD., SUITE 200, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-03-26 SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 -
CHANGE OF MAILING ADDRESS 2023-02-20 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 -
REINSTATEMENT 1989-11-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-12-06
AMENDED ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2018-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State