Entity Name: | FALLIN WATERS HOMEOWNER'S 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: | 14 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2019 (6 years ago) |
Document Number: | N94000004585 |
FEI/EIN Number |
593273912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 FALLIN WATERS DR., MARY ESTHER, FL, 32569, US |
Mail Address: | 509 FALLIN WATERS DR., MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSBORNE Joshua | RA | 509 FALLIN WATERS DR, MARY ESTHER, FL, 32569 |
Lambert David A | President | 512 FALLIN WATERS DRIVE, MARY ESTHER, FL, 32569 |
OSBORNE Joshua L | Treasurer | 509 FALLIN WATERS DR, MARY ESTHER, FL, 32569 |
CARRELL KRISTINA | Secretary | 501 FALLIN WATERS DR, MARY ESTHER, FL, 32569 |
Rowlett Paul | Vice President | 508 Fallin Waters Drive, Mary Esther, FL, 32569 |
SIMS Spencer | Boar | 500 Fallin Water Drive, Mary Esther, FL, 32569 |
Osborne Joshua LTreasur | Agent | 509 FALLIN WATERS DR, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 509 FALLIN WATERS DR., MARY ESTHER, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 509 FALLIN WATERS DR., MARY ESTHER, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | Osborne, Joshua L, Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 509 FALLIN WATERS DR, MARY ESTHER, FL 32569 | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State