Search icon

FALCON RIDGE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FALCON RIDGE NEIGHBORHOOD 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: 06 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1999 (25 years ago)
Document Number: N94000002815
FEI/EIN Number 650576901

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

Address: 57 HERITAGE WAY, NAPLES, FL, 34110, US
Mail Address: P. O. BOX 110207, NAPLES, FL, 34108, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schofield Brian Director 57 Heritage Way, Naples, FL, 34110
Schofield Brian President 57 Heritage Way, Naples, FL, 34110
Riddle Dennis Director 18 Heritage Way, Naples, FL, 34110
Riddle Dennis Vice President 18 Heritage Way, Naples, FL, 34110
Peters Elaine Director 48 Heritage Way, Naples, FL, 34110
Peters Elaine Secretary 48 Heritage Way, Naples, FL, 34110
Peters Elaine Treasurer 48 Heritage Way, Naples, FL, 34110
Cohen Brian Vice President 47 Heritage Way, Naples, FL, 34110
THE MURRELL LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1044 Castello Drive, Suite 106, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 57 HERITAGE WAY, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2022-04-08 The Murrell Law Firm, P.A. -
REINSTATEMENT 1999-12-30 - -
CHANGE OF MAILING ADDRESS 1999-12-30 57 HERITAGE WAY, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State