Search icon

FOREST PARK ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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