Search icon

PHASE VI PARK FOREST HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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