Search icon

FOREST RIDGE TRAILS PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: FOREST RIDGE TRAILS PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2000 (25 years ago)
Document Number: N00000002735
FEI/EIN Number 593641719
Address: 551 SE 112th Terrace, WILLISTON, FL, 32696, US
Mail Address: PO BOX 594, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Stanislawski Vicki W Agent 551 SE 112th Terrace, WILLISTON, FL, 32696

President

Name Role Address
Stanislawski Vicki President 551 SE 112 Terr, WILLISTON, FL, 32696

Vice President

Name Role Address
SHEPARD ALISON Vice President 33 LAKESHORE DR, PALM HARBOR, FL, 34684
Wilkinson Curtis Vice President 4800 SW 198th Terrace, Southwest Ranches, FL, 33332

Director

Name Role Address
SHEPARD ALISON Director 33 LAKESHORE DR, PALM HARBOR, FL, 34684
Wilkinson Curtis Director 4800 SW 198th Terrace, Southwest Ranches, FL, 33332
Kanavy Valerie Director 10851 EAST LEVY ST, WILLISTON, FL, 32696
Stanislawski Vicki Director 551 SE 112 Terr, WILLISTON, FL, 32696
Hutchinson Lisa K Director 11670 SE 6th St, Williston, FL, 32696

Secretary

Name Role Address
Kanavy Valerie Secretary 10851 EAST LEVY ST, WILLISTON, FL, 32696

Treasurer

Name Role Address
Hutchinson Lisa K Treasurer 11670 SE 6th St, Williston, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 551 SE 112th Terrace, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2021-02-02 Stanislawski, Vicki W No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 551 SE 112th Terrace, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2014-02-24 551 SE 112th Terrace, WILLISTON, FL 32696 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State