Entity Name: | FAWN LAKE 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: | 07 Oct 1987 (37 years ago) |
Document Number: | N22879 |
FEI/EIN Number |
592858673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2998 FAWN LAKE BLVD, MIMS, FL, 32754, US |
Mail Address: | PO BOX 173, MIMS, FL, 32754, US |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Noah Donald | President | 3097 Green Turtle Circle, Mims, FL, 32754 |
Retz Stanley E | Vice President | 3543 Sandhill Crane Circle, Mims, FL, 32754 |
KERTZ LINDA J | Treasurer | 2700 Fawn Lake Blvd, Mims, FL, 32754 |
Collamore Wendella S | Secretary | 2840 Fawn Lake Blvd, Mims, FL, 32754 |
RUSSELL E. KLEMM, ESQ., C/O CLAYTON & MCCU | Agent | 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-04 | RUSSELL E. KLEMM, ESQ., C/O CLAYTON & MCCULLOH, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-15 | 2998 FAWN LAKE BLVD, MIMS, FL 32754 | - |
CHANGE OF MAILING ADDRESS | 2000-04-25 | 2998 FAWN LAKE BLVD, MIMS, FL 32754 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-11 |
Reg. Agent Change | 2017-03-27 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State