Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PRESTWICK VILLAGE AT THE EAGLES, INC.

Filing Information
N25778 59-2900630 04/06/1988 FL ACTIVE REINSTATEMENT 11/17/2003
Principal Address
DAVID W. ORMISTON, CPA, PA
800 TARPON WOODS BLVD, F-4
PALM HARBOR, FL 34685

Changed: 01/16/2012
Mailing Address
DAVID W. ORMISTON, CPA, PA
800 TARPON WOODS BLVD, F-4
PALM HARBOR, FL 34685

Changed: 01/16/2012
Registered Agent Name & Address ORMISTON, DAVID W
800 TARPON WOODS BLVD.
F-4
PALM HARBOR, FL 34685

Name Changed: 01/28/2011

Address Changed: 07/30/2007
Officer/Director Detail Name & Address

Title President

FROEHLICH, IRENE
DAVID W. ORMISTON, CPA, PA
800 TARPON WOODS BLVD, F-4
PALM HARBOR, FL 34685

Title VP

ERDELAC, KEVIN
DAVID W. ORMISTON, CPA, PA
800 TARPON WOODS BLVD, F-4
PALM HARBOR, FL 34685

Title Treasurer

GALEANO, SERGEI
DAVID W. ORMISTON, CPA, PA
800 TARPON WOODS BLVD, F-4
PALM HARBOR, FL 34685

Title Secretary

MARGRITZ, DAVID
DAVID W. ORMISTON, CPA, PA
800 TARPON WOODS BLVD, F-4
PALM HARBOR, FL 34685

Title Director

POPE, VICKI
DAVID W. ORMISTON, CPA, PA
800 TARPON WOODS BLVD, F-4
PALM HARBOR, FL 34685

Title Director

HENDERSON, BOB
DAVID W. ORMISTON, CPA, PA
800 TARPON WOODS BLVD, F-4
PALM HARBOR, FL 34685

Title Director

GOODWIN, JUSTIN
DAVID W. ORMISTON, CPA, PA
800 TARPON WOODS BLVD, F-4
PALM HARBOR, FL 34685

Title Director

IRWIN, SANDIE
DAVID W. ORMISTON, CPA, PA
800 TARPON WOODS BLVD, F-4
PALM HARBOR, FL 34685

Annual Reports
Report YearFiled Date
2021 04/05/2021
2022 04/22/2022
2023 04/22/2023

Document Images
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
03/18/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
02/02/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
02/06/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
07/30/2007 -- Reg. Agent Change View image in PDF format
06/22/2007 -- Reg. Agent Resignation View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
11/17/2003 -- REINSTATEMENT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format