Search icon

EAGLES LANDING HOA, INC. - Florida Company Profile

Company Details

Entity Name: EAGLES LANDING HOA, 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: 27 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2027 (in 2 years)
Document Number: N97000001135
FEI/EIN Number 364504987

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

Address: 9503 SW EAGLES LANDING, STUART, FL, 34994
Mail Address: 9503 SW EAGLES LANDING, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON NELSON JR President 9359 SW EAGLES LANDING, STUART, FL, 34997
BURTON NELSON JR Director 9359 SW EAGLES LANDING, STUART, FL, 34997
SMITH KEVIN JR Director 9503 SW EAGLES LANDING, STUART, FL, 34997
VAN DE WALLE TOM Agent 9503 SW EAGLES LANDING, STUART, FL, 34997
VAN DE WALLE TOM Secretary 9503 SW EAGLES LANDING, STUART, FL, 34997
VAN DE WALLE TOM Treasurer 9503 SW EAGLES LANDING, STUART, FL, 34997
VAN DE WALLE TOM Director 9503 SW EAGLES LANDING, STUART, FL, 34997
DANIELSON BRENT DR. Director 9527 SW EAGLES LANDING, STUART, FL, 34997

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2027-10-07 EAGLES LANDING HOA, INC. -
REINSTATEMENT 2024-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 9503 SW EAGLES LANDING, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 9503 SW EAGLES LANDING, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-10-07 9503 SW EAGLES LANDING, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2024-10-07 VAN DE WALLE, TOM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Name Change 2027-10-07
Reinstatement 2024-10-07
ANNUAL REPORT 2022-09-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State