Search icon

FOREST LAKE PHASE 1 HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: FOREST LAKE PHASE 1 HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 2021 (4 years ago)
Document Number: N21000001733
FEI/EIN Number 87-2139697
Address: 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL, 32839, US
Mail Address: 109 Ambersweet Way #764, Davenport, FL, 33897, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lopez Christopher ALord Agent 4700 Millenia Blvd, Orlando, FL, 32839

President

Name Role Address
Ribarich Randi President 109 Ambersweet Way #764, Davenport, FL, 33897

Vice President

Name Role Address
Rivera Frank Vice President 109 Ambersweet Way #764, Davenport, FL, 33897

Treasurer

Name Role Address
Lemeur Travis Treasurer 109 Ambersweet Way #764, Davenport, FL, 33897

Secretary

Name Role Address
McKean Maureen Secretary 109 Ambersweet Way #764, Davenport, FL, 33897

Director

Name Role Address
Finley Lamar Director 109 Ambersweet Way #764, Davenport, FL, 33897
Perez Nelson Director 109 Ambersweet Way #764, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2024-04-15 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 Lopez, Christopher Anthony, Lord No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
Domestic Non-Profit 2021-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State