Entity Name: | FAWN COVE 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: | 18 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2000 (24 years ago) |
Document Number: | N96000002103 |
FEI/EIN Number |
593376986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
Mail Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON NEAL | Vice President | 7145 TURNER ROAD, ROCKLEDGE, FL, 32955 |
SELNER DIANE | Secretary | 7145 TURNER ROAD, ROCKLEDGE, FL, 32955 |
LeCLAIR JOHN | President | 7145 TURNER ROAD, ROCKLEDGE, FL, 32955 |
HOFFMAN MICHAEL | Treasurer | 7145 TURNER ROAD, ROCKLEDGE, FL, 32955 |
HOWELL ASHLEY | Director | 7145 TURNER ROAD, ROCKLEDGE, FL, 32955 |
MURPHY LINDA | Director | 7145 TURNER ROAD, ROCKLEDGE, FL, 32955 |
OMEGA COMMUNITY MANAGEMENT, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 1631 E. Vine Street, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 1631 E. Vine Street, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | OMEGA COMMUNITY MANAGEMENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 7145 TURNER ROAD, SUITE 101, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 2000-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
Reg. Agent Change | 2022-02-23 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-11-13 |
AMENDED ANNUAL REPORT | 2019-10-02 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State