Entity Name: | EAGLE POINT CLUB SUBDIVISION OWNERS' 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: | 29 Sep 1993 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Aug 2008 (17 years ago) |
Document Number: | N93000004404 |
FEI/EIN Number |
650561723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1062 E. Venice Avenue, VENICE, FL, 34285, US |
Address: | ARGUS MANAGMENT OF VENICE, 1062 E. VENICE AVE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hart Roger | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Grossman Molly | President | 708 EAGLE POINT DRIVE, VENICE, FL, 34285 |
Guerrero Karen | Secretary | 734 EAGLE POINT DRIVE, VENICE, FL, 34285 |
Taylor Kristine | Treasurer | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Stottlemyer Joe | Vice President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
o'grady barbara | Manager | 1062 E. Venice Avenue, VENICE, FL, 34285 |
ARGUS MANAGEMENT OF VENICE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | ARGUS MANAGMENT OF VENICE, 1062 E. VENICE AVE, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | ARGUS MANAGMENT OF VENICE, 1062 E. VENICE AVE, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | ARGUS MANAGEMENT OF VENICE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 1062 E. VENICE AVENUE, VENICE, FL 34285 | - |
AMENDED AND RESTATEDARTICLES | 2008-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State