Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAWN LAKE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N98000001410 59-3503669 03/09/1998 FL ACTIVE AMENDMENT 05/03/2000 NONE
Principal Address
4131 GUNN HWY
TAMPA, FL 33618

Changed: 04/06/2017
Mailing Address
4131 GUNN HWY
TAMPA, FL 33618

Changed: 04/06/2017
Registered Agent Name & Address MANKIN LAW GROUP
2535 LANDMARK DR
SUITE 212
CLEARWATER, FL 33761

Name Changed: 04/06/2017

Address Changed: 04/06/2017
Officer/Director Detail Name & Address

Title PRESIDENT

LEONOR, JESSE
4131 GUNN HWY
TAMPA, FL 33618

Title Treasurer

ARROYO, MINDY
4131 GUNN HWY
TAMPA, FL 33618

Title Secretary

Healey, Judy, Jr.
4131 GUNN HWY
TAMPA, FL 33618

Title Director

KESSLER, KEITH
4131 GUNN HWY
TAMPA, FL 33618

Title VP

CRUZ, ANA
4131 GUNN HWY
TAMPA, FL 33618

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 04/17/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
03/15/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
09/10/2004 -- Reg. Agent Change View image in PDF format
07/23/2004 -- Reg. Agent Resignation View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
10/08/2002 -- Reg. Agent Change View image in PDF format
04/19/2002 -- ANNUAL REPORT View image in PDF format
04/29/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- Amendment View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- Domestic Non-Profit View image in PDF format