Search icon

FALCON POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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