Search icon

EAGLES HOME OWNERS ASSOCIATION, INC.

Company Details

Entity Name: EAGLES HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jan 1990 (35 years ago)
Document Number: N36234
FEI/EIN Number 65-0163504
Address: C/O SynergyCAMS, 1035 S. State Road 7, Suite 315-06, WELLINGTON, FL 33414
Mail Address: C/O SynergyCAMS, 1035 S. State Road 7, Suite 315-06, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FIELDS & BACHOVE, PLLC Agent

Vice President

Name Role Address
GUSTAFSON, JUDY Vice President 11199 POLO CLUB ROAD, WELLINGTON, FL 33414

Director

Name Role Address
MCCOY, MILLIE Director 11199 POLO CLUB ROAD, WELLINGTON, FL 33414

President

Name Role Address
CLEMENT, TOM President 11199 POLO CLUB ROAD, WELLINGTON, FL 33414

Treasurer

Name Role Address
MALERBA, JAMES Treasurer 11199 POLO CLUB ROAD, WELLINGTON, FL 33414

Secretary

Name Role Address
Spaulding, Sandy Secretary 11199 POLO CLUB ROAD, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 C/O SynergyCAMS, 1035 S. State Road 7, Suite 315-06, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2024-03-13 C/O SynergyCAMS, 1035 S. State Road 7, Suite 315-06, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2022-04-07 Fields & Bachove PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 4440 PGA Blvd., Suite 308, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State