Search icon

HOMEOWNERS' ASSOCIATION OF EAGLE POINT, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS' ASSOCIATION OF EAGLE POINT, 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: 13 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 1996 (28 years ago)
Document Number: N95000000734
FEI/EIN Number 650646131

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

Address: C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH ROAD, GREENACRES, FL, 33463, US
Mail Address: C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH ROAD, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bulls Sylvia Vice President 7504 Eagle Point Drive, Delray Beach, FL, 33446
Blood Rosalie President 7504 Eagle Point Drive, Delray Beach, FL, 33446
COFER JEFFREY Secretary 7504 Eagle Point Dr, Delray Beach, FL, 33446
Fuller William Treasurer 7504 Eagle Point Dr, Delray Beach, FL, 33446
GOLUB ALIICE Director 7504 Eagle Point Dr, Delray Beach, FL, 33446
PIERCE LAUREN Director 7504 EAGLE POINT DR, Delray Beach, FL, 33446
RACHEL E. FRYDMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 RACHEL E. FRYDMAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 9825 Marina Blvd., Suite 100, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH ROAD, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-02-23 C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH ROAD, GREENACRES, FL 33463 -
AMENDMENT 1996-11-26 - -
AMENDMENT 1995-05-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State