Search icon

EAGLETON ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: EAGLETON ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManager, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FIELDS & BACHOVE, PLLC Agent

Secretary

Name Role Address
Leonard, Jan-Louise Secretary C/O RealManager, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418

Treasurer

Name Role Address
O'Hara, Jerome Treasurer C/O RealManager, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418

Director

Name Role Address
Lutz, Kerry Director C/O RealManager, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418
Fennon, Valerie Director C/O RealManager, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418
Hurvitz, Ilan Director C/O RealManager, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418

Vice President

Name Role Address
Rosen, Patti Vice President C/O RealManager, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418

President

Name Role Address
O'Brien, Thomas President C/O RealManager, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418

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 No data
CHANGE OF MAILING ADDRESS 2023-09-14 C/O RealManager, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2023-09-14 FIELDS & BACHOVE, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 No data
CANCEL ADM DISS/REV 2005-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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: 03 Feb 2025

Sources: Florida Department of State