Search icon

FOREST OAK VILLAS, LTD. - Florida Company Profile

Company Details

Entity Name: FOREST OAK VILLAS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 22 Oct 1985 (39 years ago)
Last Event: AMENDED AND RESTATED CERTIFICATE
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: A21029
FEI/EIN Number 592592558

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

Address: 9400 RIVER CROSSING BLVD, SUITE 102, NEW PORT RICHEY, FL, 34655, US
Mail Address: 9400 RIVER CROSSING BLVD, SUITE 102, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549008AUZ5XQ31CX554 A21029 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Deeb, Alex R, 9400 River Crossing Blvd, Suite 102, New Port Richey, US-FL, US, 34655
Headquarters 9400 River Crossing Blvd, Suite 102, New Port Richey, US-FL, US, 34655

Registration details

Registration Date 2019-07-12
Last Update 2022-06-15
Status LAPSED
Next Renewal 2022-06-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A21029

Key Officers & Management

Name Role Address
FOREST OAK CORPORATION General Partner -
DEEB ALEX R Agent 9400 RIVER CROSSING BLVD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 9400 RIVER CROSSING BLVD, SUITE 102, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2007-02-14 9400 RIVER CROSSING BLVD, SUITE 102, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 9400 RIVER CROSSING BLVD, SUITE 102, NEW PORT RICHEY, FL 34655 -
AMENDED AND RESTATED CERTIFICATE 1990-11-09 - -
AMENDMENT 1985-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State