Search icon

FIELDSTONE RANCH HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
BOOKKEEPING & TAX SERVICES, INC. Agent

President

Name Role Address
GRANGER MICHAEL President Fieldstone Ranch HOA c/o Bookkeeping &, Sebastian, FL, 32958

Secretary

Name Role Address
Grochowski Marsha Secretary C/O Bookkeeping & Tax Services, Inc., Sebastian, FL, 32958

Treasurer

Name Role Address
Lunte Michael Treasurer C/O Bookkeeping & Tax Services, Inc., Sebastian, FL, 32958

Vice President

Name Role Address
Dube Jeremy Vice President C/O Bookkeeping & Tax Services, Inc., Sebastian, FL, 32958

Director

Name Role Address
Moore John Director C/O Bookkeeping & Tax Services, Inc., Sebastian, FL, 32958

Events

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

Documents

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