Search icon

FORUM MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FORUM MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2015 (10 years ago)
Branch of: FORUM MANAGEMENT, INC., COLORADO (Company Number 20141522459)
Date of dissolution: 18 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: F15000001012
FEI/EIN Number 471696252

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

Address: 4500 CHERRY CREEK DRIVE SOUTH, GLENDALE, CO, 80246, US
Mail Address: 4500 CHERRY CREEK DRIVE SOUTH, SUITE 550, GLENDALE, CO, 80246
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
FISK DARREN President 4500 CHERRY CREEK DRIVE SOUTH, GLENDALE, CO, 80246
FOLTZ KEVIN Vice President 4500 CHERRY CREEK DRIVE SOUTH, GLENDALE, CO, 80246
Burns Cheryle Auth Fisher & Suhr, P.C., Denver, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104627 FREG VIERA BAYSIDE ASSOCIATES, LLC EXPIRED 2016-09-23 2021-12-31 - 4500 CHERRY CREEK DRIVE SOUTH, SUITE 550, GLENDALE, CO, 80246
G16000104630 VIERA BAYSIDE JOHNSON DAHLIA, LLC EXPIRED 2016-09-23 2021-12-31 - 4500 CHERRY CREEK DRIVE SOUTH, SUITE 550, GLENDALE, CO, 80246
G16000104632 VIERA BAYSIDE JOHNSON BELLAIRE, LLC EXPIRED 2016-09-23 2021-12-31 - 4500 CHERRY CREEK DRIVE SOUTH, SUITE 550, GLENDALE, CO, 80246

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-18 - -
CHANGE OF MAILING ADDRESS 2021-01-18 4500 CHERRY CREEK DRIVE SOUTH, SUITE 550, GLENDALE, CO 80246 -
REGISTERED AGENT CHANGED 2021-01-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 4500 CHERRY CREEK DRIVE SOUTH, SUITE 550, GLENDALE, CO 80246 -

Documents

Name Date
WITHDRAWAL 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17
Foreign Profit 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State