Search icon

FOREST RIDGE SHORES AT FOUNTAIN LAKES NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOREST RIDGE SHORES AT FOUNTAIN LAKES NEIGHBORHOOD 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: 04 Feb 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: N99000000782
FEI/EIN Number 364278641

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

Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISKA JOYCE Secretary 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Walsh Ingrid President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Hildebrand Janet Vice President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
CAMERON WARREN Treasurer 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Devilder Sara Director 8840 Terrene Court #102, BONITA SPRINGS, FL
Chapman Michael Agent C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 Chapman, Michael -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-04-05 C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
Amended and Restated Articles 2021-11-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State