Entity Name: | FOREST HILLS COMMONS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 1998 (27 years ago) |
Document Number: | N96000003126 |
FEI/EIN Number | 650678223 |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Doody Michael | Secretary | C/O RealManage, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Casner Mickey | Vice President | C/O RealManage, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Binder Stephen | President | C/O RealManage, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Baynes Mary | Treasurer | C/O RealManage, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-19 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-19 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-19 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REINSTATEMENT | 1998-07-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State