Entity Name: | FOREST CREEK HOMEOWNERS ASSOCIATION OF SARASOTA, 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: | 22 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | N02000005570 |
FEI/EIN Number |
113647161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Summerford Keith | President | C/O RealManage, Osprey, FL, 34229 |
Miller Tonia | Treasurer | C/O RealManage, Osprey, FL, 34229 |
Scott John | Alte | C/O RealManage, Osprey, FL, 34229 |
Wells Olah, P.A. | Agent | 3277 Fruitville Rd, Sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-02 | 3277 Fruitville Rd, Building B, Sarasota, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-02 | Wells Olah, P.A. | - |
CHANGE OF MAILING ADDRESS | 2023-08-02 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | - |
REINSTATEMENT | 2019-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2011-02-28 | - | - |
CANCEL ADM DISS/REV | 2005-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-08-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-03-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State