Search icon

FOUNTAINBROOK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAINBROOK 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: 17 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 1990 (35 years ago)
Document Number: 734623
FEI/EIN Number 591822164

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12906 Tampa Oaks Blvd, Ste 100, Temple Terrace, FL, 33637, US
Mail Address: 12906 Tampa Oaks Blvd, Ste 100, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOME ENCOUNTER HECM, LLC Agent -
Putnam Katherine Secretary 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
CARPENTER RANDALL Vice President 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
CARPENTER RANDALL Director 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
HAMPTON MARK Director 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
Sapp Ann Treasurer 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
Zemel Alan B President 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 12906 Tampa Oaks Blvd, Ste 100, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2024-08-13 12906 Tampa Oaks Blvd, Ste 100, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2024-08-13 Home Encounter, HECM -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 12906 Tampa Oaks Blvd, Ste 100, Temple Terrace, FL 33637 -
REINSTATEMENT 1990-05-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State