Search icon

EAGLETON COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLETON COVE 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: 14 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2000 (25 years ago)
Document Number: N35660
FEI/EIN Number 650162709

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

Address: C/O Reef Property Services, 4440 PGA Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: C/O Reef Property Services, 4440 PGA Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baim Edwards Director C/O Reef Property Services, Palm Beach Gardens, FL, 33410
Daley Sharon Director C/O Reef Property Services, Palm Beach Gardens, FL, 33410
Andrew Herbert President C/O Reef Property Services, Palm Beach Gardens, FL, 33410
Sutton Ronald Treasurer C/O Reef Property Services, Palm Beach Gardens, FL, 33410
Ottley Deborah Secretary C/O Reef Property Services, Palm Beach Gardens, FL, 33410
Steinberg William Vice President C/O Reef Property Services, Palm Beach Gardens, FL, 33410
FIELDS & BACHOVE, PLLC Agent -

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 -
CHANGE OF MAILING ADDRESS 2024-03-25 C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
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 -
AMENDMENT 2000-07-11 - -

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: 01 Apr 2025

Sources: Florida Department of State