Search icon

FOREST LAKE TOWNHOMES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOREST LAKE TOWNHOMES OWNERS 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: 30 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 1992 (33 years ago)
Document Number: N15176
FEI/EIN Number 650181582

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

Address: c/o Choice Property Management Group, 6175 NW 167th Street, Miami, FL, 33015, US
Mail Address: c/o Choice Property Management Group, 6175 NW 167th Street, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODINE ANNETTE Director c/o Choice Property Management Group, Miami, FL, 33015
ANDRADE RAYSA President c/o Choice Property Management Group, Miami, FL, 33015
KAVANAUGH NANCY ANN Director c/o Choice Property Management Group, Miami, FL, 33015
VUOLO ANGELA Vice President c/o Choice Property Management Group, Miami, FL, 33015
Singh Ruben Director c/o Choice Property Management Group, Miami, FL, 33015
MANISCALCO LILLIAN Secretary c/o Choice Property Management Group, Miami, FL, 33015
Paige Law Group Agent 9500 South Dadeland Boulevard, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 Paige Law Group -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 9500 South Dadeland Boulevard, Suite 550, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 c/o Choice Property Management Group, 6175 NW 167th Street, Suite G9, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-04-05 c/o Choice Property Management Group, 6175 NW 167th Street, Suite G9, Miami, FL 33015 -
REINSTATEMENT 1992-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-05
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State