Search icon

FRANKLIN SQUARE EAST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRANKLIN SQUARE EAST 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: 12 Oct 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 1989 (36 years ago)
Document Number: N28819
FEI/EIN Number 592997451

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

Address: 500 Alternate 19 South, Palm Harbor, FL, 34683, US
Mail Address: C/O MONARCH ASSOCIATION MANAGEMENT, 500 Alternate 19 South, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Day Brenda Vice President C/O MONARCH ASSOCIATION MANAGEMENT, Palm Harbor, FL, 34683
Hopkins Edward President C/O MONARCH ASSOCIATION MANAGEMENT, Palm Harbor, FL, 34683
Van Lehn Carolyn Sue Treasurer 500 Alternate 19 South, Palm Harbor, FL, 34683
Barder Serena Secretary 500 Alternate 19 South, Palm Harbor, FL, 34683
Veilleux Tarrah Director 500 Alternate 19 South, Palm Harbor, FL, 34683
MARINO Mary Agent C/O MONARCH ASSOCIATION MANAGEMENT, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 500 Alternate 19 South, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2020-04-21 500 Alternate 19 South, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2020-04-21 MARINO, Mary -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 C/O MONARCH ASSOCIATION MANAGEMENT, 500 Alternate 19 South, Palm Harbor, FL 34683 -
AMENDMENT 1989-02-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-11-18
AMENDED ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State