Entity Name: | EAGLES NEST AT CALUSA LAKES NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Aug 1997 (27 years ago) |
Date of dissolution: | 08 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2020 (5 years ago) |
Document Number: | N97000004919 |
FEI/EIN Number | 65-0707014 |
Address: | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 |
Mail Address: | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADVANCED MANAGEMENT OF SW FLA | Agent | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
PIXLEY, BILL | Vice President | 899 WOODBRIDGE DR, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
BARTNER, JANICE | President | 899 WOODBRIDGE DR, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
O'DONNELL, MARY | Treasurer | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
FLYNN, BRENDA | Secretary | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
BARTLETT, WILLIAM | Director | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-08 | No data | No data |
AMENDMENT | 2016-03-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | ADVANCED MANAGEMENT OF SW FLA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-12 | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-12 | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2020-01-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-15 |
Amendment | 2016-03-18 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State