Entity Name: | FONTAINEBLEAU ROYALE 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: | 15 Sep 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2019 (6 years ago) |
Document Number: | 754180 |
FEI/EIN Number |
593093687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2214 NE 45TH AVENUE, OCALA, FL, 34470, US |
Mail Address: | PO BOX 854, Silver Springs, FL, 34489, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNETT ANDREW L | President | 2214 NE 45TH AVENUE, OCALA, FL, 34470 |
LUSHER MARILYN N | Vice President | 2139 NE 45TH AVENUE, OCALA, FL, 34470 |
Chung Bruce | Secretary | 2216 NE 45TH AVENUE, OCALA, FL, 34470 |
Richmond Yvonne | Treasurer | 2210 NE 45TH AVENUE, OCALA, FL, 34470 |
Simmons Mary J | Boar | 2133 NE 45TH AVE, Ocala, FL, 34470 |
McNett Andrew L | Agent | 2214 NE 45TH AVENUE, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-24 | 2214 NE 45TH AVENUE, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-09 | 2214 NE 45TH AVENUE, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-09 | 2214 NE 45TH AVENUE, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-09 | McNett, Andrew Lee | - |
AMENDMENT | 2019-08-12 | - | - |
REINSTATEMENT | 2004-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1993-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1988-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-17 |
Amendment | 2019-08-12 |
Reg. Agent Change | 2019-07-19 |
ANNUAL REPORT | 2019-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State