Entity Name: | FORREST PARK ESTATES 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 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2014 (11 years ago) |
Document Number: | N92000000642 |
FEI/EIN Number |
593163152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2406 SE 28th St, OCALA, FL, 34471, US |
Mail Address: | 2406 SE 28th St, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGLETARY FAWN | Vice President | 2600 SE Lake Weir Av, OCALA, FL, 34471 |
SINGLETARY GARY | President | 2600 SE Lake Weir Av, OCALA, FL, 34471 |
LOPEZ LEONARDO | Director | 2922 SE 24th Av, OCALA, FL, 34471 |
Morrison Sara | Secretary | 2406 SE 28th St, Ocala, FL, 34471 |
Morrison Jack | Treasurer | 2406 SE 28th St, OCALA, FL, 34471 |
JOHNSON Vicky | Director | 2403 SE 29th St, OCALA, FL, 34471 |
Law Office of Fawn Singletary | Agent | 2600 SE Lake Weir Av, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Law Office of Fawn Singletary | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 2600 SE Lake Weir Av, OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 2406 SE 28th St, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 2406 SE 28th St, OCALA, FL 34471 | - |
REINSTATEMENT | 2014-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State