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 |
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 |
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 | - | - |
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