Search icon

FOUNTAINVIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: FOUNTAINVIEW ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jan 1989 (36 years ago)
Document Number: N30189
FEI/EIN Number 65-0095737
Address: 600 FOUNTAINVIEW SOUTH, SUITE 1, LAKELAND, FL 33809-3423
Mail Address: 715 Fountainview Lake Drive, LAKELAND, FL 33809
Place of Formation: FLORIDA

Agent

Name Role Address
Beard, Libby Agent 1224 Daughtery Rd W, Lakeland, FL 33810

President

Name Role Address
Judy, Ramsey President 715 Fountainview Lake Dr., Lakeland, FL 33809

Vice President

Name Role Address
Campbell, Tom Vice President 622 Fountainview Lake Drive, Lakeland, FL, USA, 622 Fountainview Lake Drive Lakeland, FL 33809

Treasurer

Name Role Address
Ahearn, Joe Treasurer 921 Fountainview Lake Dr., LAKELAND, FL 33809

Secretary

Name Role Address
Hull, Brenda Secretary 615 Fountainview South, LAKELAND, FL 33809

Director

Name Role Address
Belotti, Laura Director 1018 Fountainview Lk. Dr., LAKELAND, FL 33809
Schlee, Michael Director 1002 Fountainview Lake Dr., LAKELAND, FL 33809
Luiz, Suzanne Director 923 Fountainview South, Lakeland, FL 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-09 Beard, Libby No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-09 1224 Daughtery Rd W, Lakeland, FL 33810 No data
CHANGE OF MAILING ADDRESS 2016-04-02 600 FOUNTAINVIEW SOUTH, SUITE 1, LAKELAND, FL 33809-3423 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 600 FOUNTAINVIEW SOUTH, SUITE 1, LAKELAND, FL 33809-3423 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903271 ACTIVE 1000000407501 POLK 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State