Search icon

EAGLE ISLE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE ISLE 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: 04 Nov 1994 (30 years ago)
Document Number: N94000005493
FEI/EIN Number 650549620

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
Mail Address: c/o Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cass Ron Vice President c/o Realtime Property Management of South, Jupiter, FL, 33458
Friedenberg Michael Treasurer c/o Realtime Property Management of South, Jupiter, FL, 33458
Lehrhoff Bernard Director c/o Realtime Property Management of South, Jupiter, FL, 33458
Weisz Frank Director c/o Realtime Property Management of South, Jupiter, FL, 33458
Barra Joseph President c/o Realtime Property Management of South, Jupiter, FL, 33458
Realtime Property Management of South FL Agent c/o Realtime Property Management of South, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 c/o Realtime Property Management of South FL, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-04-10 c/o Realtime Property Management of South FL, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 c/o Realtime Property Management of South FL, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-03-21 Realtime Property Management of South FL -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State