Search icon

ECKLER ENGINEERING, INC.

Company Details

Entity Name: ECKLER ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1997 (28 years ago)
Document Number: P97000038740
FEI/EIN Number 65-0755534
Address: 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL 33067
Mail Address: 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECKLER ENGINEERING, INC., 401(K) PROFIT SHARING PLAN 2023 650755534 2024-01-15 ECKLER ENGINEERING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9545104700
Plan sponsor’s address 4700 RIVERSIDE DRIVE, STE. 110, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2024-01-15
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
ECKLER ENGINEERING, INC., 401(K) PROFIT SHARING PLAN 2022 650755534 2023-08-16 ECKLER ENGINEERING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9545104700
Plan sponsor’s address 4700 RIVERSIDE DRIVE, STE. 110, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
ECKLER ENGINEERING, INC., 401(K) PROFIT SHARING PLAN 2022 650755534 2024-01-02 ECKLER ENGINEERING, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9545104700
Plan sponsor’s address 4700 RIVERSIDE DRIVE, STE. 110, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2024-01-02
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
ECKLER ENGINEERING, INC., 401(K) PROFIT SHARING PLAN 2021 650755534 2022-08-18 ECKLER ENGINEERING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9545104700
Plan sponsor’s address 4700 RIVERSIDE DRIVE, STE. 110, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
ECKLER ENGINEERING, INC., 401(K) PROFIT SHARING PLAN 2020 650755534 2021-02-26 ECKLER ENGINEERING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9545104700
Plan sponsor’s address 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2021-02-26
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-26
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
ECKLER ENGINEERING, INC., 401(K) PROFIT SHARING PLAN 2019 650755534 2020-09-09 ECKLER ENGINEERING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9545104700
Plan sponsor’s address 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-09
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
ECKLER ENGINEERING, INC., 401(K) PROFIT SHARING PLAN 2018 650755534 2019-06-24 ECKLER ENGINEERING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9545104700
Plan sponsor’s address 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
ECKLER ENGINEERING, INC., 401(K) PROFIT SHARING PLAN 2017 650755534 2018-03-20 ECKLER ENGINEERING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9545104700
Plan sponsor’s address 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-20
Name of individual signing DOUGLAS HAMMANN
Valid signature Filed with authorized/valid electronic signature
ECKLER ENGINEERING, INC., 401(K) PROFIT SHARING PLAN 2016 650755534 2017-06-05 ECKLER ENGINEERING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9545104700
Plan sponsor’s address 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing DONALD ECKLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-05
Name of individual signing DONALD ECKLER
Valid signature Filed with authorized/valid electronic signature
ECKLER ENGINEERING, INC., 401(K) PROFIT SHARING PLAN 2015 650755534 2016-06-29 ECKLER ENGINEERING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9545104700
Plan sponsor’s address 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing DOANLD ECKLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-29
Name of individual signing DOANLD ECKLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAMMANN, DOUGLAS K Agent 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL 33067

President

Name Role Address
Hammann, Douglas K President 4700 RIVERSIDE DRIVE, SUITE 110 CORAL SPRINGS, FL 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-07-14 HAMMANN, DOUGLAS K No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-14 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 2005-01-14 4700 RIVERSIDE DRIVE, SUITE 110, CORAL SPRINGS, FL 33067 No data

Court Cases

Title Case Number Docket Date Status
WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., ED WATERS AND SONS CONTRACTING, CO., ET AL. 5D2022-2576 2022-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-002210

Parties

Name Waterside Pointe Homeowner's Association, Inc.
Role Petitioner
Status Active
Representations Lilliana M. Farinas-Sabogal, Robert L. Simon,, Patrick C. Howell, Andrew J. Celauro, W. Todd Demetriades, Jason W. Bruce
Name ODC CONSTRUCTION, LLC
Role Respondent
Status Active
Name BDA, INC.
Role Respondent
Status Active
Name DALEMKA COATINGS, INC.
Role Respondent
Status Active
Name BOWYER-SINGLETON & ASSOCIATES, INC.
Role Respondent
Status Active
Name A&B Stucco, Inc.
Role Respondent
Status Active
Name Bridge Design Associates, Inc.
Role Respondent
Status Active
Name BOYKIN CONSTRUCTION, INC.
Role Respondent
Status Active
Name CALATLANTIC GROUP, INC.
Role Respondent
Status Active
Representations Dara L. Lindquist, Mark H. Garrison, Thamir A.R. Kaddouri, Jr., Vinod Rajesh Nirmal Bajnath, Robert N. Johnson, D. Spencer Mallard, Samuel Scott Ross, Charlotte L. Warren, Michelle Krone, Jason A. Perkins, Travis W. Fulford, Gerard Andrew Tuzzio, Mohamed Z. Somji, James K. Hickman, Rouselle A. Sutton, III, Travis J. Halstead, Curtis L. Brown, Kieran F. O'Connor, Jennifer Lynn Marino, Jason Frederick Bullinger, Nicholas P. Conto, Christina Bredahl Gierke, Joseph H. Lang, Jr.
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name Ed Waters & Sons General Contracting Co., Inc.
Role Respondent
Status Active
Name LADCO CONSTRUCTION, INC.
Role Respondent
Status Active
Name NODARSE & ASSOCIATES, INC.
Role Respondent
Status Active
Name TERRACON CONSULTANTS, INC.
Role Respondent
Status Active
Name Celeon Construction, Inc.
Role Respondent
Status Active
Name THE RYLAND GROUP, INC.
Role Respondent
Status Active
Name DEWBERRY ARCHITECTS INC.
Role Respondent
Status Active
Name DALY DESIGN GROUP, INC.
Role Respondent
Status Active
Name ECKLER ENGINEERING, INC.
Role Respondent
Status Active
Name LSH ENTERPRISES, INC.
Role Respondent
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-11-08
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE APPELLATE JURISDICTION; DISMISSED PER 11/8 ORDER
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2022-10-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/26/22
On Behalf Of Waterside Pointe Homeowner's Association, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-08-07
Reg. Agent Change 2017-07-14
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State