Entity Name: | THE EAGLES CROSSING AT FEATHER SOUND 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: | 17 Oct 1994 (31 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Mar 2016 (9 years ago) |
Document Number: | N94000005209 |
FEI/EIN Number |
593338248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US |
Mail Address: | C/O Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnett Jason | President | 7300 Park Street, Seminole, FL, 33777 |
BIELER RON | Treasurer | 7300 Park Street, Seminole, FL, 33777 |
Mercier Denise | Secretary | 7300 Park Street, Seminole, FL, 33777 |
Kelley Joe | Vice President | 7300 Park St, Seminole, FL, 33777 |
Zanghi Patty | Director | 7300 Park st, Seminole, FL, 33777 |
Kevorkian Duke | Secretary | 7300 Park St, Seminole, FL, 33777 |
Parker Rabin PA | Agent | 2653 McCormick Dr, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 2653 McCormick Dr, Clearwater, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | Resource Property Management, 7300 Park Street, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | Resource Property Management, 7300 Park Street, Seminole, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | Parker Rabin PA | - |
AMENDED AND RESTATEDARTICLES | 2016-03-11 | - | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-28 |
Amended and Restated Articles | 2016-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State