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 (4 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
JC FULLER, PA Agent 1700 N. MAITLAND AVENUE, MAITLAND, FL, 32751
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

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 Apr 2025

Sources: Florida Department of State