Search icon

FOREST PARK MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOREST PARK MASTER PROPERTY OWNERS 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: 27 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Apr 2012 (13 years ago)
Document Number: N99000007593
FEI/EIN Number 582527772

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Papa Betsy Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
Adams Heather Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
Crane Richard Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Pawlikowski Patricia President 9150 Galleria Court Suite 201, Naples, FL, 34109
Vila Ken Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Murrell Robert Agent 5415 Jaeger Road, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-03-11 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 5415 Jaeger Road, Suite B, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Murrell, Robert -
MERGER 2012-04-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000122111

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
AMENDED ANNUAL REPORT 2024-07-30
AMENDED ANNUAL REPORT 2024-05-07
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State