Entity Name: | FAIRBANKS TERRACE SOUTH, 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: | 02 Oct 1962 (62 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2019 (5 years ago) |
Document Number: | 704583 |
FEI/EIN Number |
591033010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Tailored Management Concepts, 1451 W CYPRESS CREEK RD # 315, FT LAUDERDALE, FL, 33309, US |
Mail Address: | C/O Tailored Management Concepts, 1451 W CYPRESS CREEK RD # 315, FT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Windham Kendall | President | C/O Tailored Management Concepts, FT LAUDERDALE, FL, 33309 |
McMahon Chris | Vice President | C/O Tailored Management Concepts, FT LAUDERDALE, FL, 33309 |
Ganna Rodolfo | Treasurer | c/o Consolidated Community Management, Tamarac, FL, 33321 |
Roden Paul | Secretary | c/o c/o Consolidated Community Management, Tamarac, FL, 33321 |
DeMaio Rich | Member | C/O Tailored Management Concepts, FT LAUDERDALE, FL, 33309 |
Colella Sonny | Director | C/O Tailored Management Concepts, FT LAUDERDALE, FL, 33309 |
Tailored Management | Agent | 1451 W Cypress St, Ft Lauderdale, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | C/O Tailored Management Concepts, 1451 W CYPRESS CREEK RD # 315, FT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | C/O Tailored Management Concepts, 1451 W CYPRESS CREEK RD # 315, FT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | Tailored Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 1451 W Cypress St, Ste 315, Ft Lauderdale, FL 33073 | - |
AMENDMENT | 2019-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-17 |
AMENDED ANNUAL REPORT | 2022-09-19 |
AMENDED ANNUAL REPORT | 2022-09-14 |
AMENDED ANNUAL REPORT | 2022-07-26 |
AMENDED ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2022-07-14 |
AMENDED ANNUAL REPORT | 2021-12-20 |
AMENDED ANNUAL REPORT | 2021-06-10 |
AMENDED ANNUAL REPORT | 2021-05-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State