Search icon

FOREST MERE COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOREST MERE COURT CONDOMINIUM 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: 10 Jan 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: N94000000253
FEI/EIN Number 650590384

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

Mail Address: 130 Wood Pl, Martinsville, IN, 46151, US
Address: 11900 FOREST MERE DRIVE, #101, #102, #201, #202, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernstrom Carl M President 3096 Tamiami Trail N, Ste 1, Naples, FL, 34103
Doughty Patricia J Treasurer 130 Wood Place, Martinsville, IN, 46151
Fernstrom Lene Assi 3096 Tamiami Trail N, Ste 1, Naples, FL, 34103
Fernstrom Carl M Agent 3096 Tamiami Trail N, Ste 1, Naples, FL, 34103
Doughty Michael Vice President 130 Wood Place, Martinsville, IN, 46151

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-05-20 11900 FOREST MERE DRIVE, #101, #102, #201, #202, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-20 3096 Tamiami Trail N, Ste 1, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-05-20 Fernstrom, Carl M -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-08 11900 FOREST MERE DRIVE, #101, #102, #201, #202, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2003-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State