Entity Name: | FORREST AVENUE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 1979 (45 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 749496 |
FEI/EIN Number |
592197683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952 |
Mail Address: | 861 INDIAN RIVER DR, COCOA, FL, 32922 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JOHN C | President | 785 RIVER OAKS LN, MERRITT ISLAND, FL, 32953 |
LEWIS JOHN C | Director | 785 RIVER OAKS LN, MERRITT ISLAND, FL, 32953 |
LEWIS MELISSA | Treasurer | 785 RIVER OAKS LN, MERRITT ISLAND, FL, 32953 |
LEWIS MELISSA | Director | 785 RIVER OAKS LN, MERRITT ISLAND, FL, 32953 |
REAL ESTATE SERVICE TEAM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-20 | 380 S COURTENAY PKWY, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-20 | REAL ESTATE SERVICE TEAM, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-20 | 380 S COURTENAY PKWY, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2006-08-04 | 380 S COURTENAY PKWY, MERRITT ISLAND, FL 32952 | - |
REINSTATEMENT | 1997-05-02 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-26 |
REINSTATEMENT | 2013-10-09 |
Amendment | 2012-12-20 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-08-29 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State