Entity Name: | FOREST VIEW VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 May 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 May 2007 (18 years ago) |
Document Number: | N96000002723 |
FEI/EIN Number | 65-0743948 |
Address: | C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 |
Mail Address: | Carolina Management Services, Inc., P.O. Box 740425, Boynton Beach, FL 33474 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAVIT, CORY | Agent | KRAVIT LAW, P.A., 1801 N. MILITARY TRAIL, SUITE 120, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
OLENDER, STEPHEN | President | C/O Carolina Management Services, Inc., P.O. Box 740425 Boynton Beach, FL 33474 |
Name | Role | Address |
---|---|---|
TARTAGLIA, SHAWN | Treasurer | C/O Carolina Management Services, Inc., P.O. Box 740425 Boynton Beach, FL 33474 |
Name | Role | Address |
---|---|---|
Motamedian, Michael | Director | C/O Carolina Management Services, Inc., P.O. Box 740425 Boynton Beach, FL 33474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | KRAVIT, CORY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | KRAVIT LAW, P.A., 1801 N. MILITARY TRAIL, SUITE 120, BOCA RATON, FL 33431 | No data |
CANCEL ADM DISS/REV | 2007-05-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State