Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EAGLE CAY HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N95000001491 65-0613426 03/27/1995 FL ACTIVE AMENDMENT 04/09/1996 NONE
Principal Address
1280 SW 36 Avenue
Pompano Beach, FL 33069

Changed: 03/13/2015
Mailing Address
1280 SW 36 Avenue
Pompano Beach, FL 33069

Changed: 03/13/2015
Registered Agent Name & Address M&M Property Managemnet
1280 SW 36 Avenue
Pompano Beach, FL 33069

Name Changed: 03/13/2015

Address Changed: 03/13/2015
Officer/Director Detail Name & Address

Title Treasurer

Sinanan, Mahendra
1280 SW 36 Avenue
Pompano Beach, FL 33069

Title Secretary

Myers, Laurence
1280 SW 36 Avenue
Pompano Beach, FL 33069

Title VP

REDMIN, KIMBERLY
1280 SW 36 Avenue
Pompano Beach, FL 33069

Title President

Benjamin, Cindi
1280 SW 36 Avenue
Pompano Beach, FL 33069

Title Director

Ramotar, Nevadan
1280 SW 36 Avenue #305
Pompano Beach, FL 33069

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/05/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
07/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/12/2013 -- ANNUAL REPORT View image in PDF format
10/25/2012 -- Reg. Agent Change View image in PDF format
09/06/2012 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
09/21/2011 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- ANNUAL REPORT View image in PDF format
07/17/2002 -- ANNUAL REPORT View image in PDF format
10/25/2001 -- Reg. Agent Change View image in PDF format
09/10/2001 -- ANNUAL REPORT View image in PDF format
07/31/2000 -- Reg. Agent Change View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
12/28/1998 -- Reg. Agent Change View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format