Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EAGLETON ESTATES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N29906 65-0205209 12/27/1988 FL ACTIVE CANCEL ADM DISS/REV 05/25/2005 NONE
Principal Address
C/O RealManager
300 Avenue of the Champions
Suite 120
Palm Beach Gardens, FL 33418

Changed: 04/23/2024
Mailing Address
C/O RealManage
PO Box 803555
Dallas, TX 75380

Changed: 09/14/2023
Registered Agent Name & Address FIELDS & BACHOVE, PLLC
4440 PGA Boulevard
Suite 308
Palm Beach Gardens, FL 33410

Name Changed: 09/14/2023

Address Changed: 09/14/2023
Officer/Director Detail Name & Address

Title Secretary

Leonard, Jan-Louise
C/O RealManager
300 Avenue of the Champions
Suite 120
Palm Beach Gardens, FL 33418

Title Treasurer

O'Hara, Jerome
C/O RealManager
300 Avenue of the Champions
Suite 120
Palm Beach Gardens, FL 33418

Title Director

Lutz, Kerry
C/O RealManager
300 Avenue of the Champions
Suite 120
Palm Beach Gardens, FL 33418

Title VP

Rosen, Patti
C/O RealManager
300 Avenue of the Champions
Suite 120
Palm Beach Gardens, FL 33418

Title President

O'Brien, Thomas
C/O RealManager
300 Avenue of the Champions
Suite 120
Palm Beach Gardens, FL 33418

Title Director

Fennon, Valerie
C/O RealManager
300 Avenue of the Champions
Suite 120
Palm Beach Gardens, FL 33418

Title Director

Hurvitz, Ilan
C/O RealManager
300 Avenue of the Champions
Suite 120
Palm Beach Gardens, FL 33418

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 09/14/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
09/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- Dom/For AR View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
05/24/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- Reg. Agent Change View image in PDF format
02/28/2006 -- Reg. Agent Resignation View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format