Search icon

THE WOODS OF FOREST LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WOODS OF FOREST LAKES 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: 09 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 1999 (26 years ago)
Document Number: N33660
FEI/EIN Number 592963651

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

Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masselli Albert Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
Slowgrove Jeffery Treasurer 6972 Lake Gloria Blvd, Orlando, FL, 32809
HALL JASON President 6972 Lake Gloria Blvd, Orlando, FL, 32809
Ryan Christopher B Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Stanziano Thomas Secretary 6972 Lake Gloria Blvd, Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 LELAND MANAGEMENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 6972 Lake Gloria Blvd, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 6972 Lake Gloria Blvd, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2016-01-06 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REINSTATEMENT 1999-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State