Entity Name: | FORREST CREEK ESTATES HOMEOWNERS 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: | 14 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2020 (5 years ago) |
Document Number: | N10688 |
FEI/EIN Number |
592673967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 Aldergate Place, WINTER SPRINGS, FL, 32708, US |
Mail Address: | PO BOX 922, GOLDENROD, FL, 32733-0922, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richardson Justin | President | 4131 Aldergate Pl, Winter Springs, FL, 32708 |
Crowe Lindsay | Secretary | 4161 Aldergate Pl, Winter Springs, FL, 32708 |
WALTER MELINDA | Vice President | 1308 BANNER CT, WINTER SPRINGS, FL, 32708 |
Gualtieri Ronald | Treasurer | 1370 Schooner Ct., Winter Springs, FL, 32708 |
Richardson Justin | Agent | 4131 Aldergate Pl., Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 4131 Aldergate Pl., Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 4131 Aldergate Place, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Richardson, Justin | - |
REINSTATEMENT | 2020-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 4131 Aldergate Place, WINTER SPRINGS, FL 32708 | - |
REINSTATEMENT | 1992-07-14 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-07 |
REINSTATEMENT | 2020-03-20 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State