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 |
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 |
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 | - | - |
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