Search icon

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

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
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

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State