Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EAGLE LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N48699 65-0330807 05/01/1992 FL ACTIVE AMENDMENT 04/22/1996 NONE
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 02/18/2021
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 02/18/2021
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 02/18/2021

Address Changed: 02/18/2021
Officer/Director Detail Name & Address

Title President, Director

Kellenberger, Elicia
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Treasurer, Director

RUBEN, ARNOLD
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

FRENCH, AMY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

HUGHES, BRYAN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

KOLL, KATHLEEN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/01/2023
2024 05/02/2024

Document Images
05/02/2024 -- ANNUAL REPORT View image in PDF format
04/01/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
06/28/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
06/08/2006 -- Reg. Agent Change View image in PDF format
04/17/2006 -- Reg. Agent Resignation View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- Reg. Agent Change View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
07/14/2003 -- Reg. Agent Change View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
06/20/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format