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 |
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 |
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 | - |
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