Search icon

FALCONS GLEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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