Entity Name: | FOREST RIDGE MASTER 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: | 08 Apr 1988 (37 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 14 Mar 1989 (36 years ago) |
Document Number: | N25831 |
FEI/EIN Number |
650109261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o FirstService Residential, 2950 N 28 TERRACE, HOLLYWOOD, FL, 33020, US |
Mail Address: | c/o FirstService Residential, 2950 N 28 TERRACE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arocha Crystal | President | c/o FirstService Residential, HOLLYWOOD, FL, 33020 |
Parker Fran | Director | c/o FirstService Residential, HOLLYWOOD, FL, 33020 |
KENO DEBBI | Vice President | c/o FirstService Residential, HOLLYWOOD, FL, 33020 |
Rupp Elizabeth | Director | c/o FirstService Residential, HOLLYWOOD, FL, 33020 |
Ennis David | Secretary | c/o FirstService Residential, HOLLYWOOD, FL, 33020 |
Starkey Gerard | Director | c/o FirstService Residential, HOLLYWOOD, FL, 33020 |
TRIPP SCOTT CONKLIN & SMITH | Agent | 110 SE 6 STREET, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | c/o FirstService Residential, 2950 N 28 TERRACE, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | c/o FirstService Residential, 2950 N 28 TERRACE, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-26 | TRIPP SCOTT CONKLIN & SMITH | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-26 | 110 SE 6 STREET, FORT LAUDERDALE, FL 33301 | - |
RESTATED ARTICLES | 1989-03-14 | - | - |
AMENDMENT | 1989-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-14 |
AMENDED ANNUAL REPORT | 2019-07-19 |
AMENDED ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State