Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAWN COVE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N96000002103 59-3376986 04/18/1996 FL ACTIVE REINSTATEMENT 12/13/2000
Principal Address
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Changed: 02/23/2022
Mailing Address
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Changed: 02/23/2022
Registered Agent Name & Address OMEGA COMMUNITY MANAGEMENT, INC.
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Name Changed: 02/23/2022

Address Changed: 02/23/2022
Officer/Director Detail Name & Address

Title President

LeCLAIR, JOHN
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title VP

JOHNSON, NEAL
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Secretary

SELNER, DIANE
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Treasurer

HOFFMAN, MICHAEL
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Director

HOWELL, ASHLEY
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Director

MURPHY, LINDA
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Director

HILLEBRAND, JOE
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Director

TWEEDY, GENE
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Director

McINNISH, WILLIAM
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/27/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- Reg. Agent Change View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
11/13/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
09/12/2002 -- ANNUAL REPORT View image in PDF format
10/15/2001 -- ANNUAL REPORT View image in PDF format
12/13/2000 -- REINSTATEMENT View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format