Search icon

FALLING DOWN GAMES, INC.

Company Details

Entity Name: FALLING DOWN GAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2007 (18 years ago)
Document Number: P07000078069
FEI/EIN Number 260499073
Address: 1841 Perimeter Park Rd, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1841 Perimeter Park Rd, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
MASON CHARLES E Agent 1841 Perimeter Park Rd, FERNANDINA BEACH, FL, 32034

President

Name Role Address
MASON CHARLES E President 1306 COCHRAN DR., LAKE WORTH, FL, 33461

Treasurer

Name Role Address
MASON CHARLES E Treasurer 1306 COCHRAN DR., LAKE WORTH, FL, 33461

Director

Name Role Address
MASON CHARLES E Director 1306 COCHRAN DR., LAKE WORTH, FL, 33461
CRAWLEY PATRICK Director 8700 Castaway Cove St, St Augustine, FL, 32092

Secretary

Name Role Address
CRAWLEY PATRICK Secretary 8700 Castaway Cove St, St Augustine, FL, 32092

Vice President

Name Role Address
CRAWLEY PATRICK Vice President 8700 Castaway Cove St, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-20 1841 Perimeter Park Rd, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2016-02-20 1841 Perimeter Park Rd, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-20 1841 Perimeter Park Rd, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2011-02-26 MASON, CHARLES EIV No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State