Search icon

FOREST LAKE ESTATES CIVIC ASSOCIATION OF PORT RICHEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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