Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EAGLE'S LANDING HOMEOWNERS' ASSOCIATION, INC.

Filing Information
770372 59-2451866 09/23/1983 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/07/1993 NONE
Principal Address
8280 COLLEGE PKWY, STE 203
FORT MYERS, FL 33919

Changed: 05/22/2023
Mailing Address
8280 COLLEGE PKWY, STE 203
FORT MYERS, FL 33919

Changed: 05/22/2023
Registered Agent Name & Address CONRAD, DEBBIE
C/O PARAGON FINANCIAL SERVICES
8280 COLLEGE PKWY, STE 203
FORT MYERS, FL 33919

Name Changed: 05/22/2023

Address Changed: 05/22/2023
Officer/Director Detail Name & Address

Title Director

GABELMANN, ROBERTA CARSON
16600 TIMBERLAKES DRIVE #B
FORT MYERS, FL 33908

Title President

PARKER, KATHY
16592 TIMBERLAKES DRIVE #A
FORT MYERS, FL 33908

Title VP

KENNEDY, MARY ELLEN
16598 TIMBERLAKES DRIVE #B
FORT MYERS, FL 33908

Title Treasurer

DUNCAN, JOHN
16600 TIMBERLAKES DRIVE #A
FORT MYERS, FL 33908

Title Secretary

WAGNER, SUSAN
16584 TIMBERLAKES DRIVE #B
FORT MYERS, FL 33908

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 05/22/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
05/22/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
06/03/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
04/04/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- Reg. Agent Resignation View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
07/28/2006 -- Reg. Agent Change View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format