Search icon

EAGLE HARBOR AT FLEMING ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE HARBOR AT FLEMING ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE HARBOR AT FLEMING ISLAND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Mar 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S38673
FEI/EIN Number 521725258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1880 EAGLE HARBOR PKWY, ORANGE PARK, FL, 32003, US
Mail Address: 14700 VILLAGE SQ. PL., MIDLOTHIAN, VA, 23112
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENCHUK GARY W President 13704 BEECHWOOD POINTE ROAD, MIDLOTHIAN, VA, 23112
ARROWSMITH ROGER Vice President 1571 SOUTH SHORE DRIVE, ORANGE PARK, FL, 32073
ARROWSMITH ROGER Secretary 1571 SOUTH SHORE DRIVE, ORANGE PARK, FL, 32073
BOWMAN BENJIE F Assistant Secretary 2804 S. 2ND STREET, JACKSONVILLE BEACH, FL, 32250
PEARSON KATHRYN H Secretary 14700 VILLAGE SQUARE PL, MIDLOTHIAN, VA, 23112
HEAD ROBERT J Agent 1329 KINGSLEY AVE., ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1329 KINGSLEY AVE., ORANGE PARK, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1880 EAGLE HARBOR PKWY, ORANGE PARK, FL 32003 -
CHANGE OF MAILING ADDRESS 1998-03-23 1880 EAGLE HARBOR PKWY, ORANGE PARK, FL 32003 -
REINSTATEMENT 1994-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1993-04-16 EAGLE HARBOR AT FLEMING ISLAND, INC. -
REINSTATEMENT 1993-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-23
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State