Search icon

EAGLES LANDING OFFICE CENTER PROPERTY OWNERS ASSOC., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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