Entity Name: | EAGLE'S ROOST HOMEOWNERS 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: | 10 Nov 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 1997 (27 years ago) |
Document Number: | N92000000205 |
FEI/EIN Number |
593428385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6019 WINDING BRIDGE DR, DOOR 7, JACKSONVILLE, FL, 32277, US |
Mail Address: | 6019 WINDING BRIDGE DR, DOOR 7, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES EARL K | President | 6136 WINDING BRIDGE DR, JACKSONVILLE, FL, 32277 |
CLAXTON INGRID | Secretary | 4222 EAGLES VIEW LN, JACKSONVILLE, FL, 32277 |
SONNENBERG RICHARD | Vice President | 4297 EAGLES VIEW LN, JACKSONVILLE, FL, 32277 |
PORTELLI MARIA C | Director | 4234 EAGLES VIEW LN, JACKSONVILLE, FL, 32277 |
JONES EARL K | Agent | 6136 WINDING BRIDGE DR, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 6019 WINDING BRIDGE DR, DOOR 7, JACKSONVILLE, FL 32277 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 6019 WINDING BRIDGE DR, DOOR 7, JACKSONVILLE, FL 32277 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | JONES, EARL KEVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 6136 WINDING BRIDGE DR, JACKSONVILLE, FL 32277 | - |
REINSTATEMENT | 1997-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State