Entity Name: | PHASE VI PARK FOREST HOMEOWNER'S 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: | 28 May 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | N15000005368 |
FEI/EIN Number |
86-1598585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 Indian River Lane, Englewood, FL, 34223, US |
Mail Address: | 325 Indian River Lane, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kolozsvary Laszlo | President | 325 Indian River Lane, Englewood, FL, 34223 |
Rivera Linda | Vice President | 325 Indian River Lane, Englewood, FL, 34223 |
Feltes Karl T | Treasurer | 325 Indian River Lane, Englewood, FL, 34223 |
Feltes Karl T | Director | 325 Indian River Lane, Englewood, FL, 34223 |
Carpenter Alan | Secretary | 325 Indian River Lane, Englewood, FL, 34223 |
Usena Cathy | Asst | 325 Indian River Lane, Englewood, FL, 34223 |
Feltes Karl T | Agent | 284 Talquin Ct, Englewood, FL, 34223 |
Johnson Mark | Director | 325 Indian River Lane, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 284 Talquin Ct, Englewood, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 325 Indian River Lane, Suite #6, Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 325 Indian River Lane, Suite #6, Englewood, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-04 | Feltes, Karl T | - |
NAME CHANGE AMENDMENT | 2020-11-19 | PHASE VI PARK FOREST HOMEOWNER'S ASSOCIATION, INC. | - |
AMENDMENT | 2020-11-19 | - | - |
REINSTATEMENT | 2020-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-05-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
Amendment | 2024-02-07 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-04 |
Name Change | 2020-11-19 |
REINSTATEMENT | 2020-11-16 |
ANNUAL REPORT | 2019-06-18 |
Amendment | 2019-05-31 |
ANNUAL REPORT | 2018-09-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State