Search icon

THE GARDENS OF FOREST LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS OF FOREST LAKES CONDOMINIUM 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 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 1988 (37 years ago)
Document Number: N11097
FEI/EIN Number 592642870

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENOK CINDY President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LENOK CINDY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
SHERFEY JANET Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
SHERFEY JANET Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
PHILLIPS STEVEN Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
PHILLIPS STEVEN Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2018-08-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2018-08-30 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1988-06-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State