Entity Name: | TALON PRESERVE 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: | 09 Jan 2020 (5 years ago) |
Document Number: | N20000000243 |
FEI/EIN Number |
86-1877915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24311 WALDEN CENTER DR, STE 300, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 24311 WALDEN CENTER DR, STE 300, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wallace Rose | President | 24311 WALDEN CENTER DR, STE 300, BONITA SPRINGS, FL, 34134 |
Brooks Scott | Vice President | 24311 WALDEN CENTER DR, STE 300, BONITA SPRINGS, FL, 34134 |
Woolery Michael | Secretary | 24311 WALDEN CENTER DR, STE 300, BONITA SPRINGS, FL, 34134 |
John Blakley | Director | 6247 Talon Preserve Dr, Nokomis, FL, 34275 |
Wallace Rose | Agent | 24311 WALDEN CENTER DR, STE 300, BONITA SPRINGS, FL, 34134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000005305 | HIDEAWAY BAR & GRILLE | ACTIVE | 2025-01-13 | 2030-12-31 | - | 24311 WALDEN CENTER DR., SUITE 300, BONITA SPRINGS, FL, 34134 |
G23000129773 | TALON PRESERVE CLUBHOUSE | ACTIVE | 2023-10-20 | 2028-12-31 | - | 24312 WALDEN CENTER DR., SUITE 300, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 24311 WALDEN CENTER DR, STE 300, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 24311 WALDEN CENTER DR, STE 300, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 24311 WALDEN CENTER DR, STE 300, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-31 | Wallace, Rose | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-07 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-02 |
Domestic Non-Profit | 2020-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State