Search icon

EAGLETON ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLETON 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: 27 Dec 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 May 2005 (20 years ago)
Document Number: N29906
FEI/EIN Number 65-0205209

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManager, 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leonard Jan-Louise Secretary C/O RealManager, Palm Beach Gardens, FL, 33418
O'Hara Jerome Treasurer C/O RealManager, Palm Beach Gardens, FL, 33418
Lutz Kerry Director C/O RealManager, Palm Beach Gardens, FL, 33418
Rosen Patti Vice President C/O RealManager, Palm Beach Gardens, FL, 33418
O'Brien Thomas President C/O RealManager, Palm Beach Gardens, FL, 33418
Fennon Valerie Director C/O RealManager, Palm Beach Gardens, FL, 33418
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 C/O RealManager, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-09-14 C/O RealManager, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2023-09-14 FIELDS & BACHOVE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 -
CANCEL ADM DISS/REV 2005-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State