Search icon

FOREST LAKE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: FOREST LAKE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Sep 1981 (43 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 16 Feb 1994 (31 years ago)
Document Number: 760178
FEI/EIN Number 59-2151126
Address: 225 43rd Ave SW, 2ND SQUARE S.W. & 43RD AVE S.W., VERO BEACH, FL 32968
Mail Address: c/o Wetherald & Associates, 2770 Indian River Boulevard, 400J, Vero Beach, FL 32960
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Westerman Law Group, PLLC Agent 360 Central Avenue, Suite 800, St. Petersburg, FL 33701

President

Name Role Address
Stork, Brian President c/o Wetherald & Associates, 2770 Indian River Boulevard 400J Vero Beach, FL 32960

Secretary

Name Role Address
Stoddard, Tricia Secretary c/o Wetherald & Associates, 2770 Indian River Boulevard 400J Vero Beach, FL 32960

Treasurer

Name Role Address
Kain, Roy Treasurer c/o Wetherald & Associates, 2770 Indian River Boulevard 400J Vero Beach, FL 32960

Director

Name Role Address
Packard, Mark Director c/o Wetherald & Associates, 2770 Indian River Boulevard 400J Vero Beach, FL 32960
PROKOP, FRANK Director c/o Wetherald & Associates, 2770 Indian River Boulevard 400J Vero Beach, FL 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 225 43rd Ave SW, 2ND SQUARE S.W. & 43RD AVE S.W., VERO BEACH, FL 32968 No data
REGISTERED AGENT NAME CHANGED 2022-02-06 Westerman Law Group, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 360 Central Avenue, Suite 800, St. Petersburg, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 225 43rd Ave SW, 2ND SQUARE S.W. & 43RD AVE S.W., VERO BEACH, FL 32968 No data
RESTATED ARTICLES AND NAME CHANGE 1994-02-16 FOREST LAKE PROPERTY OWNERS' ASSOCIATION, INC. No data
AMENDMENT 1984-03-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-02-06
AMENDED ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State