Entity Name: | ROBINS ROOST 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: | 25 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2000 (25 years ago) |
Document Number: | N14012 |
FEI/EIN Number |
592690272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL, 33637, US |
Address: | 12650 Whitehall Drive, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAMSON MARK | President | 12650 Whitehall Drive, Fort Myers, FL, 33907 |
GOODLEAF GEORGE | Vice President | 12650 Whitehall Drive, Fort Myers, FL, 33907 |
JEROME LIZ | Secretary | 12650 Whitehall Drive, Fort Myers, FL, 33907 |
Hendry-Weeg KERI | Treasurer | 12650 Whitehall Drive, Fort Myers, FL, 33907 |
PENUEL KAREN | Director | 12650 Whitehall Drive, Fort Myers, FL, 33907 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Home Encounter HECM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 12650 Whitehall Drive, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 12650 Whitehall Drive, Fort Myers, FL 33907 | - |
REINSTATEMENT | 2000-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State