Entity Name: | FOREST LAKES HOMEOWNERS 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: | 30 Oct 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 1988 (36 years ago) |
Document Number: | 758250 |
FEI/EIN Number |
592266323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 5523 W. Cypress Street, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garrett Kim | Treasurer | C/O RealManage, Tampa, FL, 33607 |
Brown Tiffany | Secretary | C/O RealManage, Tampa, FL, 33607 |
Pascarella Joseph | Director | C/O RealManage, Tampa, FL, 33607 |
Bacon Paula | Vice President | C/O RealManage, Tampa, FL, 33607 |
Freiheit Shari | Director | C/O RealManage, Tampa, FL, 33607 |
Roeding Karen | Director | C/O RealManage, Tampa, FL, 33607 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | C/O RealManage, 5523 W. Cypress Street, Suite 102, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | C/O RealManage, 5523 W. Cypress Street, Suite 102, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1988-12-10 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-07 |
Reg. Agent Change | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State