Search icon

THE FOREST MANAGEMENT TRUST, INC. - Florida Company Profile

Company Details

Entity Name: THE FOREST MANAGEMENT TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 1991 (33 years ago)
Date of dissolution: 20 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: N93000001875
FEI/EIN Number 593102372

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

Address: 309 NORTH BLACK AVENUE, BOZEMAN, MT, 59715, US
Mail Address: 309 NORTH BLACK AVENUE, BOZEMAN, MT, 59715, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON JOSHUA C President 309 NORTH BLACK AVENUE, BOZEMAN, MT, 59715
DICKINSON JOSHUA C Director 309 NORTH BLACK AVENUE, BOZEMAN, MT, 59715
HANDLEY DON M Treasurer 1167 BERKELEY ST., FLORENCE, SC, 29503
HANDLEY DON M Director 1167 BERKELEY ST., FLORENCE, SC, 29503
PUTZ FRANCES E Vice President DEPT OF BOTANY, UNIVERSITY OF FLORIDA, GAINESVILLE, FL, 32611
PUTZ FRANCES E Director DEPT OF BOTANY, UNIVERSITY OF FLORIDA, GAINESVILLE, FL, 32611
DICKINSON SARAH B Secretary 309 NORTH BLACK AVENUE, BOZEMAN, MT, 59715
DICKINSON SARAH B Director 309 NORTH BLACK AVENUE, BOZEMAN, MT, 59715
DICKINSON JOSHUA C Agent 5745 SW 75 ST BOX 141, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 309 NORTH BLACK AVENUE, BOZEMAN, MT 59715 -
CHANGE OF MAILING ADDRESS 2016-01-14 309 NORTH BLACK AVENUE, BOZEMAN, MT 59715 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 5745 SW 75 ST BOX 141, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2014-02-26 DICKINSON, JOSHUA C -
NAME CHANGE AMENDMENT 1998-07-06 THE FOREST MANAGEMENT TRUST, INC. -
AMENDMENT 1998-01-23 - -

Documents

Name Date
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-05-25
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State