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 |
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 |
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 | - | - |
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