Search icon

FOREST STREET NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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