Entity Name: | FIELDSTONE RANCH HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Nov 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Mar 2008 (17 years ago) |
Document Number: | N07000011137 |
FEI/EIN Number | 900642809 |
Address: | Fieldstone Ranch HOA c/o Bookkeeping & Tax, 9566 Gator Drive, Sebastian, FL, 32958, US |
Mail Address: | C/O Bookkeeping & Tax Services, Inc., 9566 Gator Drive, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BOOKKEEPING & TAX SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
GRANGER MICHAEL | President | Fieldstone Ranch HOA c/o Bookkeeping &, Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
Grochowski Marsha | Secretary | C/O Bookkeeping & Tax Services, Inc., Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
Lunte Michael | Treasurer | C/O Bookkeeping & Tax Services, Inc., Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
Dube Jeremy | Vice President | C/O Bookkeeping & Tax Services, Inc., Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
Moore John | Director | C/O Bookkeeping & Tax Services, Inc., Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | Fieldstone Ranch HOA c/o Bookkeeping & Tax Services, Inc., 9566 Gator Drive, Suite 9, Sebastian, FL 32958 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-28 | Fieldstone Ranch HOA c/o Bookkeeping & Tax Services, Inc., 9566 Gator Drive, Suite 9, Sebastian, FL 32958 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | C/O Bookkeeping & Tax Services, Inc., 9566 Gator Drive, Suite 9, Sebastian, FL 32958 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | Bookkeeping & Tax Services, Inc. | No data |
AMENDMENT | 2008-03-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State