Search icon

EAGLE COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE COVE 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: 26 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: N97000004862
FEI/EIN Number 650872717

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

Address: C/o Renovations PROPERTY MANAGEMENT, 10855 NW 33rd Street, doral, FL, 33172, US
Mail Address: C/o Renovations PROPERTY MANAGEMENT, 10855 NW 33rd Street, doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGON CARLOS Treasurer C/o Renovations PROPERTY MANAGEMENT, doral, FL, 33172
GUERRA HENRY Secretary C/o Renovations PROPERTY MANAGEMENT, doral, FL, 33172
Property Management Renovations Agent C/o Renovations PROPERTY MANAGEMENT, doral, FL, 33172
MARTIN CAROLINE President C/o Renovations PROPERTY MANAGEMENT, doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 C/o Renovations PROPERTY MANAGEMENT, 10855 NW 33rd Street, doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-09 C/o Renovations PROPERTY MANAGEMENT, 10855 NW 33rd Street, doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-09 Property Management, Renovations -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 C/o Renovations PROPERTY MANAGEMENT, 10855 NW 33rd Street, doral, FL 33172 -
AMENDMENT 1997-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-11-29
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State