Entity Name: | FOREST HILLS PROPERTY OWNERS 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: | 10 Dec 1980 (44 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | 755481 |
FEI/EIN Number |
592842368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8301 FOREST HILLS RD., MELROSE, FL, 32666 |
Mail Address: | 8301 FOREST HILLS RD., MELROSE, FL, 32666 |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivera Girardo Jr. | President | 8060 Forest Hills Rd, Melrsoe, FL, 32166 |
Wimsatt Heather | Vice President | 5811 Lady Bug Lane, Melrose, FL, 32666 |
Kent Michelle | Treasurer | 8055 Forest Hill Rd, MELROSE, FL, 32666 |
Warner Monique Jr. | Secretary | Cactus hill Dr, Melrose, FL, 32666 |
Warner Monique | Agent | 8301 FOREST HILLS RD, MELROSE, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-22 | Warner, Monique | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-24 | 8301 FOREST HILLS RD, MELROSE, FL 32666 | - |
AMENDMENT | 2007-01-19 | - | - |
REINSTATEMENT | 2000-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1992-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-09-03 | 8301 FOREST HILLS RD., MELROSE, FL 32666 | - |
CHANGE OF MAILING ADDRESS | 1986-09-03 | 8301 FOREST HILLS RD., MELROSE, FL 32666 | - |
REINSTATEMENT | 1986-09-03 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-07-23 |
ANNUAL REPORT | 2013-09-18 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State