Entity Name: | FALCON POINTE 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: | 17 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (3 years ago) |
Document Number: | N98000000945 |
FEI/EIN Number |
593502526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 N. MAITLAND AVENUE, C/O JC FULLER PA, MAITLAND, FL, 32751, US |
Mail Address: | 1700 N. MAITLAND AVENUE, C/O JC FULLER PA, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carrier Elmer | President | CO JC FULLER PA, Maitland, FL, 32751 |
RIVERA STEVE | Director | C/O JC FULLER PA, Maitland, FL, 32751 |
Young Pam | Vice President | C/O JC FULLER, PA, Maitland, FL, 32751 |
Dixon Judy | Director | C/O JC FULLER, PA, Maitland, FL, 32751 |
Dixon Judy | Administrator | C/O JC FULLER, PA, Maitland, FL, 32751 |
Higginbotham Robert | Treasurer | C/O JC FULLER, PA, Maitland, FL, 32751 |
Gonzalez Gregory | Director | 1700 N. MAITLAND AVENUE, MAITLAND, FL, 32751 |
JC FULLER, PA | Agent | 1700 N. MAITLAND AVENUE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 260 Maitland avenue suite 1400, C/O JC FULLER PA, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 260 Maitland avenue suite 1400, C/O JC FULLER PA, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 260 Maitland Avenue, 1400, Altamonte Springs, FL 32701 | - |
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | JC FULLER, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-28 |
Reg. Agent Change | 2016-07-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State