Search icon

LAKE PLACID EAGLE'S NEST HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PLACID EAGLE'S NEST HOMEOWNER'S 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: 02 Oct 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: N40184
FEI/EIN Number 582042780

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

Address: 3018 Abell Road, LAKE PLACID, FL, 33852, US
Mail Address: P O BOX 811, LAKE PLACID, FL, 33862, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregg Wanda Treasurer 3018 Abell Road, LAKE PLACID, FL, 33852
Burke Nancy Secretary 3024 ABELL RD, LAKE PLACID, FL, 33852
FIRME MARC President 2688 ABELL ROAD, LAKE PLACID, FL, 33852
Sharpe David Director 3006 Abell Road, Lake Placid, FL, 33852
Caldwell Debra Director 3004 Abell Road, Lake Placid, FL, 33852
Crew Kenneth Director 3000 Abell Road, Lake Placid, FL, 33852
Gregg Wanda L Agent 3018 Abell Road, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-03-01 - -
AMENDMENT 2019-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 3018 Abell Road, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 3018 Abell Road, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Gregg, Wanda L -
REINSTATEMENT 2011-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 1998-02-18 3018 Abell Road, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-12
Amended and Restated Articles 2021-03-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
Amendment 2019-08-26
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State