Search icon

TALON PRESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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