Entity Name: | FULLERS CROSSING HOMEOWNERS' 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: | 24 Jan 2000 (25 years ago) |
Document Number: | N00000000586 |
FEI/EIN Number |
010575407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 N SAINT CLAIR ABRAMS AVE, TAVARES, FL, 32778, US |
Mail Address: | 303 N SAINT CLAIR ABRAMS AVE, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE BRIDLEWOOD REAL ESTATE COMPANY, LLC | Agent | - |
Bienick Timothy | President | c/o Southwest Property Management, Maitland, FL, 32751 |
Kennedy Brent | Vice President | c/o Southwest Property Management, Maitland, FL, 32751 |
Bieniek Adrienne | Secretary | c/o Southwest Property Management, Maitland, FL, 32751 |
Morrison Emily | Treasurer | c/o Southwest Property Management, Maitland, FL, 32751 |
Allen David | Director | c/o Southwest Property Management, Maitland, FL, 32751 |
Hukill James | Director | c/o Southwest Property Management, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 303 N SAINT CLAIR ABRAMS AVE, TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2024-11-04 | 303 N SAINT CLAIR ABRAMS AVE, TAVARES, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-04 | THE BRIDLEWOOD REAL ESTATE COMPANY, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-04 | 303 N SAINT CLAIR ABRAMS AVE, TAVARES, FL 32778 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-04 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State