Search icon

FERNDALE PLACE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FERNDALE PLACE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

FERNDALE PLACE HOMEOWNERS' ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 18 Dec 1981 (43 years ago)
Document Number: 761178
FEI/EIN Number 59-3119178

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

Address: 1702 FERNDALE PL, TALLAHASSEE, FL 32301
Mail Address: 1702 FERNDALE PL, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brumage, Scott J Agent 1702 FERNDALE PL, TALLAHASSEE, FL 32301
VISK, Lynn Secretary 1722 FERNDALE PL, TALLAHASSEE, FL 32301
VISK, Lynn Vice President 1722 FERNDALE PL, TALLAHASSEE, FL 32301
BRUMAGE, SCOTT Jay President 1702 FERNDALE PL, TALLAHASSEE, FL 32301
BRUMAGE, SCOTT Jay Treasurer 1702 FERNDALE PL, TALLAHASSEE, FL 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 1702 FERNDALE PL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1702 FERNDALE PL, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2016-04-26 1702 FERNDALE PL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Brumage, Scott J -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State