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 |
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 |
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 | - | - |
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