Entity Name: | EAGLES LANDING OFFICE CENTER PROPERTY OWNERS ASSOC., 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: | 22 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 1996 (28 years ago) |
Document Number: | N35875 |
FEI/EIN Number |
593071441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5727 CANTON COVE., WINTER SPRINGS, FL, 32708, US |
Mail Address: | 5727 CANTON COVE., WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIULIANO VINCENT | President | 5732 CANTON COVE, WINTER SPRINGS, FL, 32708 |
COLLINS FAY | Vice President | 5744 Canton Cove, Winter Springs, FL, 32708 |
STERLING ALICE | Treasurer | 5727 CANTON COVE., WINTER SPRINGS, FL, 32708 |
Ragland Lance | Secretary | 5750 Canton Cove, Winter Springs, FL, 32708 |
Burgunder Karl | Agent | 1490 Swanson Dr, Oviedo, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 5727 CANTON COVE., Suite 111, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 5727 CANTON COVE., Suite 111, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 1490 Swanson Dr, Suite 200, Oviedo, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Burgunder, Karl | - |
REINSTATEMENT | 1996-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State