Entity Name: | THE FOUNTAINHEAD HOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 1984 (40 years ago) |
Document Number: | 732666 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 579 SACRE COEUR DR, MELBOURNE, FL, 32935, US |
Mail Address: | P.O. BOX 360051, MELBOURNE, FL, 32936-0051, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEENIE PATRICIA | Director | 565 SACRE COEUR DR, MELBOURNE, FL, 32935 |
WEBB MICHAEL | Agent | 579 SACRE COEUR DR, MELBOURNE, FL, 32935 |
WEBB MICHAEL | President | 579 SACRE COEUR DR, MELBOURNE, FL, 32935 |
SPENCER DIANE M | Treasurer | 2912 ROUEN AVE, MELBOURNE, FL, 32935 |
NICHTER CANDI | Vice President | 2898 CORBUSIER DR, MELBOURNE, FL, 32935 |
DOMBAL NICOLE | Secretary | 591 SACRE COEUR DR, MELBOURNE, FL, 32935 |
MILLS AMIE | Director | 565 SACRE COEUR DR, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 579 SACRE COEUR DR, MELBOURNE, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | WEBB, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 579 SACRE COEUR DR, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2011-02-01 | 579 SACRE COEUR DR, MELBOURNE, FL 32935 | - |
REINSTATEMENT | 1984-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State