Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FOREST VILLAS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N19949 65-0027166 04/02/1987 FL ACTIVE REINSTATEMENT 05/12/2002
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 04/06/2024
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 04/06/2024
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 04/06/2024

Address Changed: 04/06/2024
Officer/Director Detail Name & Address

Title President, Director

SELBY, STEVE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Secretary, Director

TYRRELL, KATHLEEN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

WRIGHT, BILL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

LARSEN, CINDY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

GRUNER, JADE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2023 03/29/2023
2023 04/19/2023
2024 04/06/2024

Document Images
04/06/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- Admin. Diss. for Reg. Agent View image in PDF format
12/14/2001 -- Reg. Agent Resignation View image in PDF format
10/12/2001 -- Reg. Agent Change View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format