Search icon

FALLIN WATERS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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