Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EAGLETON COVE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N35660 65-0162709 12/14/1989 FL ACTIVE AMENDMENT 07/11/2000 NONE
Principal Address
C/O Reef Property Services
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Changed: 03/25/2024
Mailing Address
C/O Reef Property Services
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Changed: 03/25/2024
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 Director

Baim, Edwards
C/O Reef Property Services
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Title President

Andrew, Herbert
C/O Reef Property Services
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Title Treasurer

Sutton, Ronald
C/O Reef Property Services
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Title Secretary

Ottley, Deborah
C/O Reef Property Services
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Title Director

Daley, Sharon
C/O Reef Property Services
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Title VP

Steinberg, William
C/O Reef Property Services
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Title Director

Miner, William
C/O Reef Property Services
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2023 02/14/2023
2023 09/14/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
09/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
12/19/2008 -- REINSTATEMENT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
07/11/2000 -- Amendment View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format