Entity Name: | FORESTWOOD 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 May 1985 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Apr 2010 (15 years ago) |
Document Number: | N09314 |
FEI/EIN Number |
592601365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US |
Mail Address: | C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALLITTO MARIE | President | 5510 River Rd, New Port Richy, FL, 34652 |
Diener Rudy | Secretary | 5510 River Rd, New Port Richy, FL, 34652 |
CINO PATRICIA | Vice President | 5510 River Rd, New Port Richy, FL, 34652 |
PARKER DAVID | Treasurer | 5510 River Rd, New Port Richy, FL, 34652 |
Gonzalez Lisa Elliot | Director | 5510 River Rd, New Port Richy, FL, 34652 |
Kelley Helen S | Agent | 5510 River Rd, New Port Richy, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Kelley, Helen S | - |
AMENDED AND RESTATEDARTICLES | 2010-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State