Search icon

FALCON LANE AT INDIAN RIVER PRESERVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FALCON LANE AT INDIAN RIVER PRESERVE PROPERTY OWNERS 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: 09 Sep 2016 (9 years ago)
Document Number: N16000008831
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
Mail Address: 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mancinni Christine President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
McKeon JOHN Vice President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
SPARKS SHAYNE Treasurer 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2023-04-13 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2020-04-10 Space Coast Property Management of Brevard LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 928 E. New Haven Ave, Melbourne, FL 32901 -

Court Cases

Title Case Number Docket Date Status
ANNA CARTER VS FALCON LANE AT INDIAN RIVER PRESERVE PROPERTY OWNERS ASSOCIATION, INC. 5D2022-2907 2022-12-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-011966

Parties

Name Anna Carter
Role Appellant
Status Active
Name FALCON LANE AT INDIAN RIVER PRESERVE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Sonia Bosinger
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ DOCUMENT FILE 1/4/23 TREATED AS NOVD PER 1/9 ORDER
Docket Date 2023-01-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO 12/21 ORDER
On Behalf Of Anna Carter
Docket Date 2022-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RESPONSE TO 12/8 ORDER
On Behalf Of Anna Carter
Docket Date 2022-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DAYS
Docket Date 2022-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Anna Carter
Docket Date 2022-12-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/22
On Behalf Of Anna Carter
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2017-04-18
Domestic Non-Profit 2016-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State