Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOUNTAIN LAKES COMMUNITY ASSOCIATION, INC.

Filing Information
N21774 06-1230266 07/29/1987 FL ACTIVE AMENDMENT 08/22/1988 NONE
Principal Address
C/O PEGASUS PROPERTY MANAGEMENT
8840 TERRENE COURT
SUITE 102
BONITA SPRINGS, FL 34135

Changed: 11/13/2018
Mailing Address
C/O PEGASUS PROPERTY MANAGEMENT
8840 TERRENE COURT
SUITE 102
BONITA SPRINGS, FL 34135

Changed: 11/13/2018
Registered Agent Name & Address Chapman, Michael
8840 TERRENE COURT
SUITE 102
BONITA SPRINGS, FL 34135

Name Changed: 03/24/2021

Address Changed: 11/13/2018
Officer/Director Detail Name & Address

Title President

Hildebrand, Janet
8840 TERRENE COURT
SUITE 102
BONITA SPRINGS, FL 34135

Title Treasurer

SMITH, LORI
8840 TERRENE COURT
SUITE 102
BONITA SPRINGS, FL 34135

Title Secretary

RELLIAS, JOHN
8840 TERRENE COURT
SUITE 102
BONITA SPRINGS, FL 34135

Title VP

Chew, Keith
C/O PEGASUS PROPERTY MANAGEMENT
8840 TERRENE COURT
SUITE 102
BONITA SPRINGS, FL 34135

Title Director

Delucia, Rick
C/O PEGASUS PROPERTY MANAGEMENT
8840 TERRENE COURT
SUITE 102
BONITA SPRINGS, FL 34135

Title Director

THEALL, FARRELL
C/O PEGASUS PROPERTY MANAGEMENT
8840 TERRENE COURT
SUITE 102
BONITA SPRINGS, FL 34135

Title Director

Dickerson, Wes
8840 Terrene Ct.
Ste 102
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/26/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
11/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
12/01/2010 -- Reg. Agent Change View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- Reg. Agent Change View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
10/12/2001 -- Reg. Agent Change View image in PDF format
05/29/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format