Entity Name: | FALCONS GLEN 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: | 02 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2009 (16 years ago) |
Document Number: | N94000002176 |
FEI/EIN Number |
650490989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
Mail Address: | RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMES KEVIN | President | RESORT MANAGEMENT, NAPLES, FL, 34104 |
GOMES KEVIN | Treasurer | RESORT MANAGEMENT, NAPLES, FL, 34104 |
HUGEBACK GAYLA | Vice President | RESORT MANAGEMENT, NAPLES, FL, 34104 |
DROZDOWSKI ROMAN | Secretary | RESORT MANAGEMENT, NAPLES, FL, 34104 |
GOEDE, ADAMCZYK, DEBOEST, CROSS | Agent | 8950 FONTANA DEL SOL WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-08-04 | 8950 FONTANA DEL SOL WAY, STE 100, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-04 | RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2017-08-04 | RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-04 | GOEDE, ADAMCZYK, DEBOEST, CROSS | - |
REINSTATEMENT | 2009-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-01 |
AMENDED ANNUAL REPORT | 2017-08-04 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State