Entity Name: | FOREST LAKE ESTATES CIVIC ASSOCIATION OF PORT RICHEY, 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: | 11 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2020 (4 years ago) |
Document Number: | 756315 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7618 LAKE FOREST CIRCLE, PORT RICHEY, FL, 34668, US |
Mail Address: | 7618 LAKE FOREST CIRCLE, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cornell Ilean B | President | 8924 BARI COURT, PORT RICHEY, FL, 34668 |
Mclean Marjorie | Treasurer | 8910 FOREST LAKE DRIVE, PORT RICHEY, FL, 34668 |
BUSCETTA VINCENT | Director | 7541 HIGH PINES COURT, PORT RICHEY, FL, 34668 |
Dafner Phil | Vice President | 7529 Lake Forest Circle, Port Richey, FL, 34668 |
Winterling Christine | Secretary | 7618 Lake Forest Circle, PORT RICHEY, FL, 34668 |
Cornell James B | Director | 8924 BARI CT, PORT RICHEY, FL, 34668 |
PEYTON DONALD R | Agent | 7317 Little Road, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 7618 LAKE FOREST CIRCLE, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 7618 LAKE FOREST CIRCLE, PORT RICHEY, FL 34668 | - |
REINSTATEMENT | 2020-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-11 | PEYTON, DONALD R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 7317 Little Road, NEW PORT RICHEY, FL 34654 | - |
REINSTATEMENT | 1997-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900004022 | LAPSED | 51-2002-CA-1502-WS | PASCO CTY FL CIR CRT | 2003-08-20 | 2011-04-05 | $14849.00 | CLYDE A. HORNER AND NICOLETTE E. HORNER, 7530 LAUREL OAK COURT, PORT RICHEY, FL 34668 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-09 |
REINSTATEMENT | 2020-11-11 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State