Search icon

FOREST LAKE ESTATES HOME OWNERS' ASSOCIATION (FLE HOA), INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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