Search icon

THE FOREST CONDOMINIUM, INC. NO. 1

Company Details

Entity Name: THE FOREST CONDOMINIUM, INC. NO. 1
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Sep 1973 (51 years ago)
Document Number: 727512
FEI/EIN Number 59-1579000
Address: 5250 BOSQUE LANE, WEST PALM BEACH, FL 33415
Mail Address: 4000 S. 57TH AVE, #101, LAKE WORTH, FL 33463
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
PROPERTY MANAGEMENT RESOURCES, LLC Agent

Director

Name Role Address
SANDERS, STEVEN Director 4000 S. 57TH AVE, #101 LAKE WORTH, FL 33463
DELLOSA, SEBASTIAN Director 4000 S. 57TH AVE, #101 LAKE WORTH, FL 33463
HATFIELD, SHERMA Director 5348 BOSQUE LANE UNIT 106, WEST PALM BEACH, FL 33415
VIGNOLA, DIANE Director 5250 BOSQUE LANE, WEST PALM BEACH, FL 33415

President

Name Role Address
CASTIGLIA, RICHARD President 5248 BOSQUE LANE UNIT 96, WEST PALM BEACH, FL 33415

Secretary

Name Role Address
BALLARD, KELLY Secretary 5250 BOSQUE LANE, WEST PALM BEACH, FL 33415

Treasurer

Name Role Address
MAY, KALIE Treasurer 5250 BOSQUE LANE, WEST PALM BEACH, FL 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-15 PROPERTY MANAGEMENT RESOURCES No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 4000 S. 57TH AVE, #101, LAKE WORTH, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 5250 BOSQUE LANE, WEST PALM BEACH, FL 33415 No data
CHANGE OF MAILING ADDRESS 2007-04-30 5250 BOSQUE LANE, WEST PALM BEACH, FL 33415 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-15
Reg. Agent Change 2015-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State