Search icon

STAR LAKE FOREST ASSOCIATION, INC.

Company Details

Entity Name: STAR LAKE FOREST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Aug 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: N16401
FEI/EIN Number 59-3223583
Address: 231 Star Lake Drive, Hawthorne, FL 32640
Mail Address: P.O. BOX 2031, HAWTHORNE, FL 32640-2031
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
Gibson, Steve Agent 231 Star Lake Drive, Hawthorne, FL 32640

Treasurer

Name Role Address
Regen, Cynthia Treasurer 115 Star Lake Dr., Hawthorne, FL 32640

President

Name Role Address
Gibson, Steven President 231 Star Lake Drive, Hawthorne, FL 32640

Vice President

Name Role Address
Pursley, Greta Vice President 215 Star Lake Drive, Hawthorne, FL 32640

Secretary

Name Role Address
Raposo, Sandra Secretary 347 Star Lake Drive, Hawthorne, FL 32640

Director At Large

Name Role Address
Lechner, Jennifer Director At Large 227 Star Lake Dr., Hawthorne, FL 32640-2031
Ortmann, Margaret Director At Large 175 Riley Lake Dr., Hawthorne, FL 32640
Daeumler, Julie Director At Large 105 S. Star Lake Dr., Hawthorne, FL 32640

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 231 Star Lake Drive, Hawthorne, FL 32640 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 231 Star Lake Drive, Hawthorne, FL 32640 No data
REGISTERED AGENT NAME CHANGED 2024-03-15 Gibson, Steve No data
REINSTATEMENT 2021-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2015-08-24 No data No data
CHANGE OF MAILING ADDRESS 2009-02-18 231 Star Lake Drive, Hawthorne, FL 32640 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2016-02-11
Amendment 2015-08-24
ANNUAL REPORT 2015-02-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State