Entity Name: | FOREST INLET 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: | 08 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2015 (10 years ago) |
Document Number: | 755799 |
FEI/EIN Number |
592995855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FOREST INLET, 8700 E MOONRISE LANE, FLORAL CITY, FL, 34436, US |
Mail Address: | POB 1041, INVERNESS, FL, 34451, US |
ZIP code: | 34436 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Tracy H | Treasurer | PO BOX 1041, INVERNESS, FL, 34451 |
Ford Elizabeth M | President | PO Box 1041, INVERNESS, FL, 34451 |
Smith Jeffrey N | President | PO Box 1041, Inverness, FL, 34451 |
Chesterfield Bonnie | Secretary | P O box 1041, Floral City, FL, 34436 |
Smith Tracy H | Agent | 460 S Snapp Ave, Inverness, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-13 | Smith, Tracy H | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 460 S Snapp Ave, Inverness, FL 34453 | - |
REINSTATEMENT | 2015-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-24 | FOREST INLET, 8700 E MOONRISE LANE, FLORAL CITY, FL 34436 | - |
REINSTATEMENT | 2010-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-06-05 | FOREST INLET, 8700 E MOONRISE LANE, FLORAL CITY, FL 34436 | - |
REINSTATEMENT | 2005-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State