Search icon

EAGLE POINT CLUB SUBDIVISION OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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