Search icon

FOREST MERE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOREST MERE PROPERTY OWNERS 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: 27 Mar 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2009 (16 years ago)
Document Number: N02221
FEI/EIN Number 650216567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1035 COLLIER CENTER WAY STE 7, NAPLES, FL, 34110
Mail Address: 1035 Collier Center Way, #7, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caruso Suzanne President 1035 collier center way 7, naples, FL, 34110
Boylan Darrin Treasurer 1035 Collier center wy 7, naples, FL, 34110
Bigogno Jim dire 1035 Collier Center Way, Naples, FL, 34110
Neuman Michaela Vice President 1035 Collier Center Way 7, naples, FL, 34110
Duffy Lorna Secretary 1035 collier center way, naples, FL, 34110
mordaunt james Agent 1035 Collier Center Way, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-14 mordaunt, james -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1035 Collier Center Way, SUITE 7, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2014-04-08 1035 COLLIER CENTER WAY STE 7, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 1035 COLLIER CENTER WAY STE 7, NAPLES, FL 34110 -
CANCEL ADM DISS/REV 2009-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
FOREST MERE PROPERTY OWNERS ASSOCIATION, INC. VS JORDAN BP, L L C 2D2017-3595 2017-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-3892

Parties

Name FOREST MERE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations JENNIFER L. HORAN, ESQ., LILLIANA M. FARINAS - SABOGAL, ESQ.
Name JORDAN BP, L L C
Role Appellee
Status Active
Representations ALEXANDER BROCKMEYER, ESQ., ALFRED F. GAL, ESQ., MICHAEL W. LEONARD, ESQ., JUSTIN M. THOMAS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The appellant's notice of voluntary dismissal "without prejudice to an appeal of the Order following final judgment" is treated as an unconditional notice of voluntary dismissal, as a party may appeal an adverse final judgment without such a reservation. The notice of voluntary dismissal is accepted, and this appeal is dismissed. The appellee's motion to dismiss is denied as moot. The appellee's notice of withdrawal of motion for attorney's fees is accepted. The appellee's motion for appellate attorney's fees is withdrawn.
Docket Date 2017-10-13
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JORDAN BP, L L C
Docket Date 2017-10-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ agreed
On Behalf Of FOREST MERE PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-10-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee's motion to dismiss.
Docket Date 2017-10-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JORDAN BP, L L C
Docket Date 2017-10-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE, JORDAN BP, LLC'S, MOTION TO DISMISS
On Behalf Of JORDAN BP, L L C
Docket Date 2017-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JORDAN BP, L L C
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN BP, L L C
Docket Date 2017-09-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOREST MERE PROPERTY OWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
Reg. Agent Change 2017-09-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State