Entity Name: | EAGLETON POINTE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Jan 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Apr 2000 (25 years ago) |
Document Number: | N41539 |
FEI/EIN Number | 65-0237475 |
Mail Address: | 790 PARK OF COMMERCE BLVD, 200, BOCA RATON, FL 33487 |
Address: | 790 PARK COMMERCE BLVD, Suite 200, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FIELDS & BACHOVE, PLLC | Agent |
Name | Role | Address |
---|---|---|
WIESENECK, NANCY L | President | C/O LANG MANAGEMENT COMPANY, 790 PARK OF COMMERCE BLVD 200 BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
KRAUS, JAMES V | Vice President | C/O LANG MANAGEMENT COMPANY, 790 PARK OF COMMMERCE BLVD 200 BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
SZABO, BERT | Treasurer | C/O LANG MANAGEMENT COMPANY, 790 PARK OF COMMERCE BLVD 200 BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
SAAR, JOSEF C | Director | C/O LANG MANAGEMENT COMPANY, 790 PARK IF COMMERCE BLVD 200 BOCA RATON, FL 33487 |
SMITH, STACEY | Director | C/O LANG MANAGEMENT COMPANY, 790 PARK OF COMMERCE BLVD 200 BOCA RATON, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 790 PARK COMMERCE BLVD, Suite 200, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 790 PARK COMMERCE BLVD, Suite 200, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-31 | Fields & Bachove, PLLC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-31 | 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 | No data |
AMENDMENT | 2000-04-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State