Entity Name: | FOREST PARK ESTATES HOMEOWNERS' ASSOCIATION, 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: | 16 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2001 (23 years ago) |
Document Number: | N00000004107 |
FEI/EIN Number |
593682091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952, US |
Mail Address: | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLAWINSKI JOHN | President | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
SLAWINSKI JOHN | Director | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
Buccola Joseph | Director | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
HOWELLS JANE | Treasurer | 1410 Palm Coast Pkwy NW, PALM COAST, FL, 32137 |
Deserio Angela | Secretary | 1410 Palm Coast Parkway NW, Palm Coast, FL, 32137 |
MYSTKOWSKI WALTER | Director | 1410 Palm Coast Pkwy, Palm Coast, FL, 32137 |
WATSON ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Watson Association Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State