Entity Name: | FOREST GREEN 314A HOA, 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: | 03 Mar 1997 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Nov 2023 (a year ago) |
Document Number: | N97000001183 |
FEI/EIN Number |
593430145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4540 EAST HIGHWAY 20, NICEVILLE, FL, 32578, US |
Mail Address: | 4540 EAST HIGHWAY 20, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIVAN JEROME | President | 4540 HIGHWAY 20 EAST, NICEVILLE, FL, 32578 |
BETTNER TINA | Director | 16156 NE 2ND LOOP, SILVER SPRINGS, FL, 344885286 |
Pond Melinda | Director | 16098 NE 2nd St, Silver Springs, FL, 344885286 |
HESS LARRY | Director | 16167 NE 2ND LOOP, SILVER SPRINGS, FL, 34488 |
ZIVAN JEROME A | Agent | 4540 EAST HIGHWAY 20, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-15 | 4540 EAST HIGHWAY 20, NICEVILLE, FL 32578 | - |
AMENDMENT AND NAME CHANGE | 2023-08-15 | FOREST GREEN 314A HOA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2023-08-15 | ZIVAN, JEROME A. | - |
CHANGE OF MAILING ADDRESS | 2023-08-15 | 4540 EAST HIGHWAY 20, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-26 | 4540 EAST HIGHWAY 20, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2002-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDED AND RESTATEDARTICLES | 1997-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Amended and Restated Articles | 2023-11-27 |
Amendment and Name Change | 2023-08-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State