Search icon

FONTAINEBLEAU ROYALE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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