Detail by Entity Name

Florida Not For Profit Corporation

FOREST LAKES MASTER ASSOCIATION, INC.

Filing Information
N94000005500 65-0654637 11/07/1994 FL ACTIVE
Principal Address
16650 N Kendall Drive
Miami, FL 33196

Changed: 03/28/2023
Mailing Address
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Changed: 03/08/2024
Registered Agent Name & Address PEREZ-SIAM, FRANK, P.A.
7001 SW 87 COURT
MIAMI, FL 33173

Name Changed: 04/27/2015

Address Changed: 04/27/2015
Officer/Director Detail Name & Address

Title P

TOOKER, DENNIS
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Title VP

GOMEZ, JORGE
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Title Director

MAZZIO, LOUIS
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Title Secretary

BARRIOS, GUSTAVO
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Title Treasurer

CARDONA, ANDRES
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Title Director

OLIVENCE, JUAN
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Title Director

Perez, Nancy
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2023 01/19/2023
2023 03/28/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- Reg. Agent Change View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
06/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
05/31/2011 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
11/02/2001 -- Reg. Agent Change View image in PDF format
07/02/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- Reg. Agent Change View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
08/25/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format