Entity Name: | FOREST LAKE ESTATES HOME OWNERS' ASSOCIATION (FLE HOA), 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: | 25 Jan 2000 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Jul 2016 (9 years ago) |
Document Number: | N00000000466 |
FEI/EIN Number |
593617660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6355 Spring Lake Circle, ZEPHYRHILLS, FL, 33540, US |
Mail Address: | 6355 Spring Lake Circle, ZEPHYRHILLS, FL, 33540, US |
ZIP code: | 33540 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gergen Steve | Secretary | 5729 Viau Way, ZEPHYRHILLS, FL, 33540 |
Hayden Arthur | Treasurer | 6044 Spring Lake Cir, ZEPHYRHILLS, FL, 33540 |
Dill James E | Agent | 6355 Spring Lake Circle, ZEPHYRHILLS, FL, 33540 |
Dill James E | President | 5903 Jessup Dr, ZEPHYRHILLS, FL, 33540 |
Denommee Denis | Vice President | 6407 Forest Lake Dr., ZEPHYRHILLS, FL, 33540 |
Strong Christine | Director | 5818 Naples Dr., ZEPHYRHILLS, FL, 33540 |
Merola Melody E | Director | 6233 Twilight Dr, Zephyrhills, FL, 335408505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-01 | 6355 Spring Lake Circle, ZEPHYRHILLS, FL 33540 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-12 | Dill, James E | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 6355 Spring Lake Circle, ZEPHYRHILLS, FL 33540 | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 6355 Spring Lake Circle, ZEPHYRHILLS, FL 33540 | - |
AMENDMENT AND NAME CHANGE | 2016-07-05 | FOREST LAKE ESTATES HOME OWNERS' ASSOCIATION (FLE HOA), INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-01 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-13 |
AMENDED ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State