Search icon

EAGLETON COVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: EAGLETON COVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2000 (25 years ago)
Document Number: N35660
FEI/EIN Number 65-0162709
Address: C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410
Mail Address: C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FIELDS & BACHOVE, PLLC Agent

Director

Name Role Address
Baim, Edwards Director C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410
Daley, Sharon Director C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410
Miner, William Director C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

President

Name Role Address
Andrew, Herbert President C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Sutton, Ronald Treasurer C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Ottley, Deborah Secretary C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Steinberg, William Vice President C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-03-25 C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 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
AMENDMENT 2000-07-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State