Search icon

THE EAGLES CROSSING AT FEATHER SOUND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
Kelley Joe Vice President 7300 Park St, Seminole, FL, 33777
Drake Nadejda President C/O Resource Property Management, Seminole, FL, 33777
BIELER RONald Treasurer 7300 Park Street, Seminole, FL, 33777
Kevorkian Charles Secretary C/O Resource Property Management, Seminole, FL, 33777
Boldissar Luke Director C/O Resource Property Management, Seminole, FL, 33777
Mercier Denise Director C/O Resource Property Management, Seminole, FL, 33777
Parker Rabin PA Agent 2653 McCormick Dr, Clearwater, FL, 33759

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State