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 |
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 |
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 | - | - |
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