Search icon

FOREST LAKES MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOREST LAKES MASTER 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: 07 Nov 1994 (30 years ago)
Document Number: N94000005500
FEI/EIN Number 65-0654637

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

Mail Address: c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, MIAMI, FL, 33186, US
Address: 16650 N Kendall Drive, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOKER DENNIS President c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186
GOMEZ JORGE Vice President c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186
MAZZIO LOUIS Director c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186
BARRIOS GUSTAVO Secretary c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186
CARDONA ANDRES Treasurer c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186
OLIVENCE JUAN Director c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186
PEREZ-SIAM FRANK P.A. Agent 7001 SW 87 COURT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 16650 N Kendall Drive, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 16650 N Kendall Drive, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2015-04-27 PEREZ-SIAM, FRANK, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 7001 SW 87 COURT, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State