Search icon

FOUNTAIN LAKES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAIN LAKES COMMUNITY 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: 29 Jul 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 1988 (37 years ago)
Document Number: N21774
FEI/EIN Number 061230266

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

Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LORI Treasurer 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135
RELLIAS JOHN Secretary 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135
Chew Keith Vice President C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Delucia Rick Director C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
THEALL FARRELL Director C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Chapman Michael Agent 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135
Hildebrand Janet President 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 Chapman, Michael -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-11-13 C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL 34135 -
AMENDMENT 1988-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State