Search icon

FARMINGTON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FARMINGTON 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: 20 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: N20735
FEI/EIN Number 592870242

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

Address: 15500 LAKE GRACE DRIVE, ODESSA, FL, 33556
Mail Address: 15500 LAKE GRACE DRIVE, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pendleton Lori C Treasurer 15649 Indian Queen Drive, Odessa, FL, 33556
MORRIS DAVID Director 15608 JERICHO DR., ODESSA, FL, 33556
Raab Matthew Director 15709 Indian queen dr, ODESSA, FL, 33556
McCollum Elizabeth C Vice President 15702 Indian Queen Drive, Odessa, FL, 33556
Pendleton Lori C Agent 15649 Indian Queen Drive, Odessa, FL, 33556
Brinson Karen President 15612 Indian Queen Dr, Odessa, FL, 33556
Pendleton Lori Secretary 15649 Indian Queen Drive, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-10 Pendleton, Lori C -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 15649 Indian Queen Drive, Odessa, FL 33556 -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 15500 LAKE GRACE DRIVE, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2004-05-07 15500 LAKE GRACE DRIVE, ODESSA, FL 33556 -
REINSTATEMENT 2004-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1993-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State