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 |
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 | - |
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 | - | - |
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