Entity Name: | FOREST VIEW TOWNHOMES OWNERS' 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: | 06 Feb 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2019 (6 years ago) |
Document Number: | 756222 |
FEI/EIN Number |
592855874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 SHARON COURT, MARY ESTHER, FL, 32569, US |
Mail Address: | P.O. Box 308, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS BETTY A | Secretary | P.O. Box 308, MARY ESTHER, FL, 32569 |
JOINER VERONICA | President | PO BOX 308, MARY ESTHER, FL, 32569 |
Hiatt Jaron | Treasurer | P O Box 308, Mary Esther, FL, 32569 |
Whitley Catina | Vice President | P O Box 308, Mary Esther, FL, 32569 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-14 | 212 SHARON COURT, MARY ESTHER, FL 32569 | - |
AMENDMENT | 2019-07-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-14 | 212 SHARON COURT, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-26 | 348 MIRACLE STRIP PARKWAY, SUITE 7, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 1999-08-26 | BECKER & POLIAKOFF, P.A. | - |
REINSTATEMENT | 1998-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1985-11-13 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-07-10 |
AMENDED ANNUAL REPORT | 2022-09-26 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-23 |
Amendment | 2019-07-23 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State