Entity Name: | THE GEORGETOWN AT EAGLE TRACE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Sep 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Nov 1988 (36 years ago) |
Document Number: | N28235 |
FEI/EIN Number | 65-0103456 |
Address: | 7124 NORTH NOB HILL ROAD, TAMARACE, FL 33321 |
Mail Address: | 7124 NORTH NOB HILL ROAD, TAMARACE, FL 33321 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VALANCY & REED, P.A. | Agent |
Name | Role | Address |
---|---|---|
NEWMAN, MICHAEL | President | 1000 Eagle Trace Blvd W, Coral Springs, FL 33071 |
Name | Role | Address |
---|---|---|
Nilolla, George | Vice President | 1000 Eagle Trace Blvd W, Coral Springs, FL 33071 |
Name | Role | Address |
---|---|---|
MANDEL, STEPHEN | Secretary | 1000 Eagle Trace Blvd W, Coral Springs, FL 33071 |
Name | Role | Address |
---|---|---|
MANDEL, STEPHEN | Treasurer | 1000 Eagle Trace Blvd W, Coral Springs, FL 33071 |
Name | Role | Address |
---|---|---|
KALISH, ESTHER | Director | 1000 Eagle Trace Blvd W, Coral Springs, FL 33071 |
McKinney, Margaret | Director | C/O Consolidated Community Management, 7124 N. Nob Hill Rd. Tamarac, FL 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-30 | 7124 NORTH NOB HILL ROAD, TAMARACE, FL 33321 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-30 | 7124 NORTH NOB HILL ROAD, TAMARACE, FL 33321 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-30 | VALANCY & REED, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-30 | 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 | No data |
NAME CHANGE AMENDMENT | 1988-11-02 | THE GEORGETOWN AT EAGLE TRACE ASSOCIATION, INC. | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-09-30 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State