Search icon

FOREST LAKE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOREST LAKE PROPERTY 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: 24 Sep 1981 (44 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 16 Feb 1994 (31 years ago)
Document Number: 760178
FEI/EIN Number 592151126

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 43rd Ave SW, VERO BEACH, FL, 32968, US
Mail Address: c/o Wetherald & Associates, 2770 Indian River Boulevard, Vero Beach, FL, 32960, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stork Brian President c/o Wetherald & Associates, Vero Beach, FL, 32960
Kain Roy Treasurer c/o Wetherald & Associates, Vero Beach, FL, 32960
Packard Mark Director c/o Wetherald & Associates, Vero Beach, FL, 32960
PROKOP FRANK Director c/o Wetherald & Associates, Vero Beach, FL, 32960
Stoddard Tricia Secretary c/o Wetherald & Associates, Vero Beach, FL, 32960
Westerman Law Group, PLLC Agent 360 Central Avenue, St. Petersburg, FL, 33701

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 -
REGISTERED AGENT NAME CHANGED 2022-02-06 Westerman Law Group, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 360 Central Avenue, Suite 800, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 225 43rd Ave SW, 2ND SQUARE S.W. & 43RD AVE S.W., VERO BEACH, FL 32968 -
RESTATED ARTICLES AND NAME CHANGE 1994-02-16 FOREST LAKE PROPERTY OWNERS' ASSOCIATION, INC. -
AMENDMENT 1984-03-08 - -

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: 02 Apr 2025

Sources: Florida Department of State