Entity Name: | FERNANDA PLACE 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: | 07 Dec 2018 (6 years ago) |
Document Number: | N18000012810 |
FEI/EIN Number |
83-2794037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US |
Mail Address: | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Atino Secor | Director | c/o Beacon Community Management, Windermere, FL, 34786 |
Atino Secor | President | c/o Beacon Community Management, Windermere, FL, 34786 |
Odowd Ryan | Director | c/o Beacon Community Management, Windermere, FL, 34786 |
Odowd Ryan | Vice President | c/o Beacon Community Management, Windermere, FL, 34786 |
Sutton Jennifer | Secretary | c/o Beacon Community Management, Windermere, FL, 34786 |
Sutton Jennifer | Director | c/o Beacon Community Management, Windermere, FL, 34786 |
Sutton Jennifer | Treasurer | c/o Beacon Community Management, Windermere, FL, 34786 |
BEACON COMMUNITY MANAGEMENT INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-01 | Beacon Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-01 | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-01 |
Reg. Agent Resignation | 2024-07-11 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-10-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State