Search icon

FOREST RIDGE MASTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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