Search icon

FERRELL FOREST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FERRELL FOREST HOMEOWNERS 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: 03 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2001 (23 years ago)
Document Number: N19069
FEI/EIN Number 593031809

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

Address: 191 FOREST RD., HAVANA, FL, 32333, US
Mail Address: 266 FOREST RD., HAVANA, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER RONALD Director 191 FOREST RD, HAVANA, FL, 32333
GRANT JENNIFER Director 266 FOREST RD, HAVANA, FL, 32333
GRANT JENNIFER Secretary 266 FOREST RD, HAVANA, FL, 32333
GRANT JENNIFER Treasurer 266 FOREST RD, HAVANA, FL, 32333
GRANT JENNIFER F Agent 266 FOREST RD., HAVANA, FL, 32333
WARNER RONALD President 191 FOREST RD, HAVANA, FL, 32333
ABSTEIN LES Director 161 FOREST RD, HAVANA, FL, 32333
ABSTEIN LES Vice President 161 FOREST RD, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 191 FOREST RD., HAVANA, FL 32333 -
CHANGE OF MAILING ADDRESS 2016-04-21 191 FOREST RD., HAVANA, FL 32333 -
REINSTATEMENT 2001-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-13 266 FOREST RD., HAVANA, FL 32333 -
REGISTERED AGENT NAME CHANGED 2001-12-13 GRANT, JENNIFER F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1988-02-08 FERRELL FOREST HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State