Search icon

EAGLE GLEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE GLEN 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: 30 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: N95000005649
FEI/EIN Number 593369481

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

Address: 3326 Aspen Forest Dr, Middleburg, FL, 32068, US
Mail Address: 3326 Aspen Forest Dr, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corrigan Barry P President 3326 Aspen Forest Dr, Middleburg, FL, 32068
Haase Rick Vice President 3322 ASPEN FOREST DR, MIDDLEBURG, FL, 32068
Hathcock Michael Treasurer 3312 Riverbank Drive, Middleburg, FL, 32068
Howell Rebecca Secretary 3229 Grand Teton Dr, Middleburg, FL, 32068
Corrigan Barry P Agent 3326 Aspen Forest Dr, Middleburg, FL, 32068
Ron Smith Director 3225 Grand Teton Drive, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3326 Aspen Forest Dr, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Corrigan, Barry P -
CHANGE OF MAILING ADDRESS 2024-02-06 3326 Aspen Forest Dr, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 3326 Aspen Forest Dr, Middleburg, FL 32068 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
Reg. Agent Change 2016-11-14
ANNUAL REPORT 2016-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State