Search icon

FOREST GREEN 314A HOA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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