Search icon

FOREST LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOREST LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 May 1997 (28 years ago)
Document Number: 725371
FEI/EIN Number 591487933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1058 FOREST LAKES DRIVE, NAPLES, FL, 34105
Mail Address: 1058 FOREST LAKES DRIVE, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED EDWARD Director 1056 FOREST LAKES DRIVE, NAPLES, FL, 34105
PECK MARY JANE Director 1083 FOREST LAKES DR #106, NAPLES, FL, 34105
GASTON KENT Director 1051 FOREST LAKES DR, NAPLES, FL, 34105
ADAMCZYK STEVEN J Agent 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108
BAILEY PAUL Vice President 1083 FOREST LAKES DR #102, NAPLES, FL, 34105
BERNAL PATRICK Treasurer 1054 FOREST LAKES DR H205, NAPLES, FL, 34105
RATH SHARON President 1054 FOREST LAKES DR H104, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 999 VANDERBILT BEACH ROAD, SUITE 300, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2021-07-06 ADAMCZYK, STEVEN J -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1058 FOREST LAKES DRIVE, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2004-05-03 1058 FOREST LAKES DRIVE, NAPLES, FL 34105 -
AMENDED AND RESTATEDARTICLES 1997-05-19 - -
AMENDMENT 1990-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-07-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State