Entity Name: | EAGLES NEST AT CALUSA LAKES NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 1997 (28 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 |
650707014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293, US |
Mail Address: | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIXLEY BILL | Vice President | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
BARTNER JANICE | President | 899 WOODBRIDGE DR, VENICE, FL, 34293 |
O'DONNELL MARY | Treasurer | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293 |
FLYNN BRENDA | Secretary | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293 |
BARTLETT WILLIAM | Director | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293 |
ADVANCED MANAGEMENT OF SW FLA | Agent | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-08 | - | - |
AMENDMENT | 2016-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | ADVANCED MANAGEMENT OF SW FLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-12 | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2000-04-12 | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 | - |
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: 03 Apr 2025
Sources: Florida Department of State