Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EASTLAND COVE HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N98000004063 41-2070548 07/13/1998 FL ACTIVE AMENDMENT 08/05/2016 NONE
Principal Address
c/o Assurance Property Manaqement
PO Box 70247
OAKLAND PARK, FL 33307-0247

Changed: 03/09/2022
Mailing Address
c/o Assurance Property Management
PO Box 70247
OAKLAND PARK, FL 33307-0247

Changed: 03/31/2018
Registered Agent Name & Address Bakalar & Associates P.A.
350 Camino Gardens Boulevard
Suite 104
Boca Raton, FL 33432

Name Changed: 03/31/2018

Address Changed: 03/25/2023
Officer/Director Detail Name & Address

Title President

Valdes, Thomas
1980 NW 44 ST
OAKLAND PARK, FL 33309

Title Secretary

Cortez, Ediberto
2000 NW 44 St
OAKLAND PARK, FL 33309

Title Director

Veitch, Sandra
1972 NW 45 STREET
OAKLAND PARK, FL 33309

Title Director

Plominsky, Robert
4402 NW 20 Ave
OAKLAND PARK, FL 33309

Title Treasurer

Hoosac, Kirk
4426 NW 20 Ave
Oakland Park, FL 33309

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/25/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
10/27/2016 -- Off/Dir Resignation View image in PDF format
10/27/2016 -- Off/Dir Resignation View image in PDF format
10/27/2016 -- Off/Dir Resignation View image in PDF format
10/27/2016 -- Off/Dir Resignation View image in PDF format
08/05/2016 -- Amendment View image in PDF format
08/05/2016 -- Off/Dir Resignation View image in PDF format
08/05/2016 -- Off/Dir Resignation View image in PDF format
07/06/2016 -- Off/Dir Resignation View image in PDF format
07/06/2016 -- Off/Dir Resignation View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
11/17/2010 -- Off/Dir Resignation View image in PDF format
11/17/2010 -- Reg. Agent Change View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- REINSTATEMENT View image in PDF format
03/10/2000 -- Name Change View image in PDF format
07/13/1998 -- Domestic Non-Profit View image in PDF format