Search icon

EAGLE CREST, INC.

Company Details

Entity Name: EAGLE CREST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: P93000007965
FEI/EIN Number 59-3166757
Address: 5357 RAMONA BLVD, JACKSONVILLE, FL 32205
Mail Address: 5357 RAMONA BLVD, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GUNN, MARSHALL DJR Agent 13901 Sutton Park Drive South, Suite 130, JACKSONVILLE, FL 32224

President

Name Role Address
LIBERA, DANIEL C President 5357 RAMONA BLVD, JACKSONVILLE, FL

Vice President

Name Role Address
LIBERA, DIANE N Vice President 5357 RAMONA BLVD, JACKSONVILLE, FL 32205
Libera, Lindsay D Vice President 5357 RAMONA BLVD, JACKSONVILLE, FL 32205

Secretary

Name Role Address
LIBERA, DIANE N Secretary 5357 RAMONA BLVD, JACKSONVILLE, FL 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 13901 Sutton Park Drive South, Suite 130, JACKSONVILLE, FL 32224 No data
AMENDMENT 2015-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 5357 RAMONA BLVD, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2012-01-26 5357 RAMONA BLVD, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2003-02-26 GUNN, MARSHALL DJR No data
NAME CHANGE AMENDMENT 1993-11-22 EAGLE CREST, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
Amendment 2015-12-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State