Entity Name: | FALCON TRACE 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 2005 (20 years ago) |
Document Number: | N05000000760 |
FEI/EIN Number |
202216285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 780 US Highway 1, Vero Beach, FL, 32962, US |
Address: | 2050 Falcon Trace Circle SW, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Budhu Stephen | President | 780 US Highway 1, Vero Beach, FL, 32962 |
Crainiciuc Irena | Treasurer | 780 US Highway 1, Vero Beach, FL, 32962 |
Hall Joann | Vice President | 780 US Highway 1, Vero Beach, FL, 32962 |
York Melvin | Director | 780 US Highway 1, Vero Beach, FL, 32962 |
Chavez Joseph | Director | 780 US Highway 1, Vero Beach, FL, 32962 |
Lee William | Agent | 780 US Highway 1, Vero Beach, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-10-14 | 2050 Falcon Trace Circle SW, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-14 | Lee, William | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-14 | 780 US Highway 1, Suite 300, Vero Beach, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 2050 Falcon Trace Circle SW, VERO BEACH, FL 32962 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-06-17 |
AMENDED ANNUAL REPORT | 2021-10-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State