Search icon

LA FOREST AT GREEN SPRINGS THE GROVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA FOREST AT GREEN SPRINGS THE GROVE 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: 07 Aug 1990 (35 years ago)
Document Number: N39478
FEI/EIN Number 593066835

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

Address: La Forest at Green Springs the Grove HOA, 1716 La Forest Ave, SAFETY HARBOR, FL, 34695, US
Mail Address: La Forest at Green Springs the Grove HOA, 1716 La Forest Ave, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Eric Treasurer 1711 Country Trails Dr, SAFETY HARBOR, FL, 34695
Mitchell Joni President La Forest at Green Springs the Grove HOA, SAFETY HARBOR, FL, 34695
Golden Amy Vice President 1716 La Forest Ave., Safety Harbor, FL, 34695
Romano Christina Secretary 1710 Country Trails Dr, Safety Harbor, FL, 34695
Golden Amy L Agent La Forest at Green Springs the Grove HOA, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 La Forest at Green Springs the Grove HOA, 1716 La Forest Ave, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2024-01-19 La Forest at Green Springs the Grove HOA, 1716 La Forest Ave, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2024-01-19 Golden, Amy L -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 La Forest at Green Springs the Grove HOA, 1716 La Forest Ave, Safety Harbor, FL 34695 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State