Entity Name: | NORTH FOREST VILLAGE 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: | 11 May 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jul 2006 (19 years ago) |
Document Number: | N06000005179 |
FEI/EIN Number |
205353245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Artemis Lifestyle Services, LLC, 1631 E. Vine Street, Kissimmee, FL, 34744, US |
Mail Address: | Artemis Lifestyle Services, LLC, 1631 E. Vine Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheridan Robert | President | Artemis Lifestyle Services, LLC, Kissimmee, FL, 34744 |
Jurcak Joshua | Vice President | Artemis Lifestyle Services, LLC, Kissimmee, FL, 34744 |
Patel Jigarkumar | Treasurer | Artemis Lifestyle Services, LLC, Kissimmee, FL, 34744 |
Weber Amy | Director | Artemis Lifestyle Services, LLC, Kissimmee, FL, 34744 |
Adhia Keyur | Director | Artemis Lifestyle Services, LLC, Kissimmee, FL, 34744 |
ARTEMIS LIFESTYLE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | Artemis Lifestyle Services, LLC, 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | Artemis Lifestyle Services, LLC, 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Artemis Lifestyle Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | Artemis Lifestyle Services, LLC, 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
NAME CHANGE AMENDMENT | 2006-07-27 | NORTH FOREST VILLAGE PROPERTY OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-07-19 |
Reg. Agent Resignation | 2018-07-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State