Search icon

NORTH FOREST VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: NORTH FOREST VILLAGE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
ARTEMIS LIFESTYLE SERVICES, LLC Agent

President

Name Role Address
Sheridan Robert President Artemis Lifestyle Services, LLC, Kissimmee, FL, 34744

Vice President

Name Role Address
Jurcak Joshua Vice President Artemis Lifestyle Services, LLC, Kissimmee, FL, 34744

Treasurer

Name Role Address
Patel Jigarkumar Treasurer Artemis Lifestyle Services, LLC, Kissimmee, FL, 34744

Director

Name Role Address
Weber Amy Director Artemis Lifestyle Services, LLC, Kissimmee, FL, 34744
Adhia Keyur Director Artemis Lifestyle Services, LLC, Kissimmee, FL, 34744

Events

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 No data
CHANGE OF MAILING ADDRESS 2024-04-02 Artemis Lifestyle Services, LLC, 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 Artemis Lifestyle Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 Artemis Lifestyle Services, LLC, 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 No data
NAME CHANGE AMENDMENT 2006-07-27 NORTH FOREST VILLAGE PROPERTY OWNERS ASSOCIATION, INC. No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State