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 |
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 |
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 | - | - |
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