Entity Name: | EAGLEWOOD ESTATE HOMEOWNERS' ASSOCIATION OF HILLSBOROUGH, 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 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Mar 2008 (17 years ago) |
Document Number: | N98000001183 |
FEI/EIN Number |
90-1672470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US |
Mail Address: | c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carney David | Vice President | c/o Condominium Associates, Lutz, FL, 33549 |
Harrelson Richard | President | c/o Condominium Associates, Lutz, FL, 33549 |
Gladyszewski Thomas | Director | c/o Condominium Associates, Lutz, FL, 33549 |
Brandt Allison | Agent | 215 N. Howard Ave., Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 215 N. Howard Ave., Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | c/o Condominium Associates, 2019 Osprey Lane, Suite B, Lutz, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | c/o Condominium Associates, 2019 Osprey Lane, Suite B, Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | Brandt, Allison | - |
CANCEL ADM DISS/REV | 2008-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-22 |
AMENDED ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-04 |
AMENDED ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State