Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAWN RIDGE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N02000001181 04-3656469 02/13/2002 FL ACTIVE NAME CHANGE AMENDMENT 05/17/2006 NONE
Principal Address
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Changed: 04/24/2024
Mailing Address
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Changed: 04/24/2024
Registered Agent Name & Address Specialty Management Company of Central Florida
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Name Changed: 04/24/2024

Address Changed: 04/24/2024
Officer/Director Detail Name & Address

Title Treasurer

Pagan, Eluid
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Secretary

sanchez, adelaida
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title President

Grimm, Harry
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Director

Cleavenger, Cindy
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Director

Pollar-Banks, Sheila
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Director

Nieves, Damon
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Director

Rua, Felixander
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Director

Graziano, Michael
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Director

Erdman, Jackie
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title manager

Specialty Management Company of Central Florida
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Annual Reports
Report YearFiled Date
2023 03/30/2023
2024 04/24/2024
2025 03/13/2025

Document Images
03/13/2025 -- ANNUAL REPORT View image in PDF format
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
11/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
03/17/2013 -- ANNUAL REPORT View image in PDF format
06/18/2012 -- Reg. Agent Change View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
09/24/2010 -- Address Change View image in PDF format
06/28/2010 -- Reg. Agent Change View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
05/17/2006 -- Name Change View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- REINSTATEMENT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- Domestic Non-Profit View image in PDF format