Entity Name: | FOREST STREET NEIGHBORHOOD 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: | 20 Jun 1986 (39 years ago) |
Document Number: | N15564 |
FEI/EIN Number |
592858796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 Quincy Circle, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | P.O. BOX 4957, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Steve | Director | 2768 Indian Wells Drive, Kerrville, TX, 78028 |
KURTZ LYNN | Secretary | 3808 HANOVER Street, DALLAS, TX, 75225 |
Johnston Chris | Treasurer | 841 Castle Creek Drive, Coppell, TX, 75019 |
Crum Brian | Vice President | 11 Sutton Mill Place, The Woodlands, TX, 77382 |
Meinecke Gerald | President | 3232 Colgate Avenue, Dallas, TX, 75225 |
Swatek Dax | Director | 231 Ridge Road, Homewood, AL, 35209 |
ANCHORS MICHELLE | Agent | 2113 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 27 Quincy Circle, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-07 | 2113 LEWIS TURNER BLVD, SUITE 100, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-10 | ANCHORS, MICHELLE | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 27 Quincy Circle, SANTA ROSA BEACH, FL 32459 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000909496 | LAPSED | 2010 CA 000019 | WALTON | 2010-04-20 | 2015-09-13 | $1,182,410.79 | BANCORPSOUTH BANK, ONE MISSISSIPPI PLAZA, 201 SOUTH SPRING STREET, TUPELO, MS 38804 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State