Search icon

THE HOMES AT FOREST LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HOMES AT FOREST LAKE 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: 16 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2012 (13 years ago)
Document Number: N94000000792
FEI/EIN Number 650468197

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

Address: c/o Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
Mail Address: c/o Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roman Stacie Vice President c/o Atlantis Management Services, Cooper City, FL, 33026
Koski Mike Treasurer c/o Atlantis Management Services, Cooper City, FL, 33026
Minikus Michelle Director c/o Atlantis Management Services, Cooper City, FL, 33026
NACE JESSICA Secretary c/o Atlantis Management Services, Cooper City, FL, 33026
Rogers Linda President c/o Atlantis Management Services, Cooper City, FL, 33026
Brough, Chadrow & Levine, PA Agent 1900 N. Commerce Pkwy, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1900 N. Commerce Pkwy, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 c/o Atlantis Management Services, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2014-04-28 c/o Atlantis Management Services, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Brough, Chadrow & Levine, PA -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2005-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State